Search icon

BEL-MAR PRESBYTERIAN CHURCH OF TAMPA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BEL-MAR PRESBYTERIAN CHURCH OF TAMPA, FLORIDA, 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: 25 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: N16151
FEI/EIN Number 591393444

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3501 W, SAN JOSE STREET, TAMPA, FL, 33629, US
Mail Address: 3501 W. SAN JOSE STREET, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Aelst G.G. President 3501 W. SAN JOSE STREET, TAMPA, FL, 33629
Stern Robert Secretary 3501 W. SAN JOSE STREET, TAMPA, FL, 33629
McClintock Rick Treasurer 3501 W. SAN JOSE STREET, TAMPA, FL, 33629
Clark Burk Director 3501 W. SAN JOSE STREET, TAMPA, FL, 33629
DEBEVOISE JOHN T Agent 3501 W. SAN JOSE STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 3501 W. SAN JOSE STREET, TAMPA, FL 33629 -
REINSTATEMENT 2021-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-19 3501 W, SAN JOSE STREET, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-07-19 3501 W, SAN JOSE STREET, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2021-07-19 DEBEVOISE, JOHN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
MERGER 2019-10-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000196983
AMENDED AND RESTATEDARTICLES 2019-10-17 - -
REINSTATEMENT 2015-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-07-19
Amended and Restated Articles 2019-10-17
Merger 2019-10-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State