Search icon

NORTHSIDE CHURCH OF CHRIST INC. OF TAMPA - Florida Company Profile

Company Details

Entity Name: NORTHSIDE CHURCH OF CHRIST INC. OF TAMPA
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: 31 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: N28155
FEI/EIN Number 593236393

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

Address: 6906 N. 50TH ST., TAMPA, FL, 33605
Mail Address: P.O. Box 484, Lakeland, FL, 33802, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLEM TURNER Trustee 4075 GLISSON DRIVE, LAKELAND, FL, 33810
ROBERTS NORMAN Trustee 6906 N. 50th Street, TAMPA, FL, 33617
OLIVER ISSAC Trustee 5023 Beechcraft way, Seffner, FL, 33584
Hampton Julian Trustee 4400 W. Spruce Street, Tampa, FL, 33607
Young Albert Trustee 3211 N 46th Street, Tampa, FL, 33605
TURNER HARLEM Sr. Agent 4075 GLISSON DRIVE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 4075 GLISSON DRIVE, LAKELAND, FL 33810 -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-10-20 6906 N. 50TH ST., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2014-01-21 TURNER, HARLEM, Sr. -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-01-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-06-15
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
REINSTATEMENT 2018-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State