Search icon

NATIONAL CHRISTIAN FOUNDATION TAMPA BAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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