Entity Name: | CHRIST CENTERED CHURCH OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Oct 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | N14000009791 |
FEI/EIN Number | 47-2156127 |
Address: | 326 N DOVER RD, DOVER, FL, 33527, US |
Mail Address: | 5310 Lenoir ct, Plant City, FL, 33566, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGHESE EBY PASTOR | Agent | 5310 Lenoir ct, Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
VARGHESE EBY | Past | 5310 Lenoir ct, Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
ABRAHAM FRANCIS X | Secretary | 11805 Summer Springs Dr, Riverview, FL, 33579 |
Name | Role | Address |
---|---|---|
Varughese Anapara P | Elde | 5310 Lenoir Ct, Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
ABRAHAM PHILIP | Director | 303 CARRIAGE OAKS PL, SEFFNER, FL, 33584 |
Grant Larry | Director | 1616 Carter Oaks Dr, Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
Yacob Jaison | Treasurer | 406 Apache Ln, Seffner, FL, 33584 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000151690 | CENTERED CHURCH | ACTIVE | 2021-11-11 | 2026-12-31 | No data | 5310 LENOIR CT, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-11-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-30 | 326 N DOVER RD, DOVER, FL 33527 | No data |
AMENDMENT | 2017-08-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 326 N DOVER RD, DOVER, FL 33527 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | VARGHESE, EBY, PASTOR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 5310 Lenoir ct, Plant City, FL 33566 | No data |
AMENDMENT | 2016-02-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-18 |
Amendment | 2019-11-04 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-02-19 |
Amendment | 2017-08-23 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State