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 |
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 |
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 | - | - |
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