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 |
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 |
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 | - | - |
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