Search icon

EMMANUEL CATHEDRAL CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: EMMANUEL CATHEDRAL CHURCH OF GOD IN CHRIST, 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: 03 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: N29101
FEI/EIN Number 90-0789166

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

Address: 11471 Pruett Road, SEFFNER, FL, 33584, US
Mail Address: 11471 Pruett Raod, Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALLEY JESSE H President 3814 HARROGATE DRIVE, VALRICO, FL, 33594
SMALLEY SHARON D Treasurer 3814 HARROGATE DR, VALRICO, FL, 33594
SMALLEY JESSE H Agent 3814 HARROGATE DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 SMALLEY, JESSE HII -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 11471 Pruett Road, SEFFNER, FL 33584 -
REINSTATEMENT 2023-03-08 - -
CHANGE OF MAILING ADDRESS 2023-03-08 11471 Pruett Road, SEFFNER, FL 33584 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 3814 HARROGATE DRIVE, VALRICO, FL 33596 -
REINSTATEMENT 2002-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001119764 LAPSED 2010-21163 13TH JUD. CIR. HILLSBOROUGH FL 2010-11-04 2016-01-07 $14,765.17 ADT SECURITY SERVICES, INC., P.O. BOX 371967, PITTSBURG, PA 15250

Documents

Name Date
ANNUAL REPORT 2024-09-17
REINSTATEMENT 2023-03-08
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State