Search icon

DECLARE THE WORKS CHURCH INC - Florida Company Profile

Company Details

Entity Name: DECLARE THE WORKS CHURCH 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: 04 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: N19089
FEI/EIN Number 592775205

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

Address: 13911 NORTH DALE MABRY HWY SUITE 111, TAMPA, FL, 33618, US
Mail Address: 8102 STONEFIELD WAY, TAMPA, FL, 33635, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POINTER JOANN Vice President 8102 STONEFIELD WAY, TAMPA, FL, 33635
BOTTOMLEY JOHN R Secretary 5340 WINHAWK WAY, LUTZ, FL, 33549
Pointer Jonathan Past 252 Purcell Dr, Xenia, OH, 45385
Pointer Elizabeth Director 252 Purcell Dr, Xenia, OH, 45385
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-01-30 DECLARE THE WORK CHURCH INC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 13911 NORTH DALE MABRY HWY SUITE 111, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2016-07-22 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
AMENDED AND RESTATEDARTICLES 2016-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-22 1801 N. HIGHLAND AVENUE, TAMPA, FL 33602 -
REINSTATEMENT 2010-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-02-28 13911 NORTH DALE MABRY HWY SUITE 111, TAMPA, FL 33618 -
NAME CHANGE AMENDMENT 1995-07-07 GRACE EVANGELICAL CHURCH OF TAMPA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Name Change 2024-01-30
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State