Entity Name: | NATIONAL CHRISTIAN FOUNDATION TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Apr 2015 (10 years ago) |
Document Number: | N15000001828 |
FEI/EIN Number |
47-3162614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 Ulmerton Road, Suite 400, Clearwater, FL, 33762, US |
Mail Address: | 1901 Ulmerton Road, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS ROBERT | Chairman | 1901 Ulmerton Road, Clearwater, FL, 33762 |
SPUTO DOMINIC | Director | 3145 Lake Ellen Dr, Tampa, FL, 33618 |
WALDAUER ANGELA | Chief Operating Officer | 1901 Ulmerton Road, Clearwater, FL, 33762 |
Whitehead Brent | Director | PO Box 387, Cortez, FL, 34215 |
Wilson Gibbs | Director | 11805 Glen Wessex Court, Tampa, FL, 33626 |
Hartland Kristine | Director | 10200 Elbow Bend Rd., Riverview, FL, 33578 |
PRILLIMAN ANDREW | Agent | 1901 Ulmerton Road, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 1901 Ulmerton Road, Suite 400, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 1901 Ulmerton Road, Suite 400, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 1901 Ulmerton Road, Suite 400, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | PRILLIMAN, ANDREW | - |
AMENDMENT | 2015-04-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-21 |
Reg. Agent Change | 2019-02-04 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State