Search icon

BEULAH BAPTIST INSTITUTIONAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: BEULAH BAPTIST INSTITUTIONAL 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: 28 Apr 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 1992 (33 years ago)
Document Number: N26145
FEI/EIN Number 591981860

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

Address: 1006 WEST CYPRESS STREET, TAMPA, FL, 33606-1109
Mail Address: 1006 WEST CYPRESS STREET, TAMPA, FL, 33606-1109
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Alan PD President 8784 Sentiero Drive, Land O Lakes, FL, 34636
Harris Alan PD Director 8784 Sentiero Drive, Land O Lakes, FL, 34636
WRIGHT, SR. MICHAEL Director 10110 Vista Pointe Drive, TAMPA, FL, 33635
Sumay-Eaton Cynthia PD Chairman 15967 Fish Hawk View Drive, Lithia, FL, 33547
Brown Ouida Chur 3314 E Lemon Street, Tampa, FL, 33609
Wright Michael LSr. Agent 10110 VISTA POINTE DRIVE, TAMPA, FL, 33635
BRIGGS ANDREA Treasurer 6907 Potomac Circle, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 Wright, Michael L, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 10110 VISTA POINTE DRIVE, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 1999-10-06 1006 WEST CYPRESS STREET, TAMPA, FL 33606-1109 -
CHANGE OF MAILING ADDRESS 1999-10-06 1006 WEST CYPRESS STREET, TAMPA, FL 33606-1109 -
AMENDMENT 1992-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000941370 TERMINATED 1000000339389 HILLSBOROU 2012-12-03 2022-12-05 $ 530.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State