Entity Name: | CHRIST'S CATHEDRAL OF TAMPA, 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: | 08 Dec 1986 (38 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N18131 |
FEI/EIN Number |
592832977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12090 SEELY LN, BROOKSVILLE, FL, 34613, US |
Mail Address: | P O BOX 11291, SHADY HILLS, FL, 34610-0291, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE, JOHN C. | Agent | 12090 SEELY LANE, BROOKSVILLE, FL, 34613 |
PRICE, JOHN C. | Director | 12090 SEELY LN, BROOKSVILLE, FL, 34613 |
PRICE, JOHN C. | President | 12090 SEELY LN, BROOKSVILLE, FL, 34613 |
BEAL DAVID | Director | 11510 SPRING HILL DR., SPRING HILL, FL, 34609 |
Badger Berkley C | Vice President | 324 Westgate Rd, Tarpon Springs, FL, 346887402 |
Rogers Anita | Treasurer | 204 Eleanor Street, Pennsboro, WV, 26415 |
Coker Traci B | Secretary | 987 Grove Park Blvd., Jacksonville, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-09 | 12090 SEELY LN, BROOKSVILLE, FL 34613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-08 | 12090 SEELY LANE, BROOKSVILLE, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2002-01-22 | 12090 SEELY LN, BROOKSVILLE, FL 34613 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State