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 |
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 |
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 | - | - |
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 |
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