Entity Name: | CHRISTIAN ACTION COUNCIL OF TAMPA, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Apr 1986 (39 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | N14637 |
FEI/EIN Number |
592714412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2803 WEST BUSCH BLVD., SUITE 103, TAMPA, FL, 33618 |
Mail Address: | 2803 WEST BUSCH BLVD., SUITE 103, TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTMAN, JANET | President | 913 E HAMILTON AVE, TAMPA, FL |
ALTMAN, JANET | Director | 913 E HAMILTON AVE, TAMPA, FL |
MUNGER, LAINEY | Secretary | 1721 NEW BERGER ROAD, LUTZ, FL |
MUNGER, LAINEY | Treasurer | 1721 NEW BERGER ROAD, LUTZ, FL |
MUNGER, LAINEY | Director | 1721 NEW BERGER ROAD, LUTZ, FL |
BOYER,GREGORY F. | Agent | 2803 WEST BUSCH BLVD., TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-07-10 | 2803 WEST BUSCH BLVD., SUITE 103, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 1990-07-10 | 2803 WEST BUSCH BLVD., SUITE 103, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-07-10 | 2803 WEST BUSCH BLVD., SUITE 103, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 1987-04-17 | BOYER,GREGORY F. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State