Entity Name: | CATHEDRAL OF FAITH 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: | 23 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 1997 (28 years ago) |
Document Number: | N29422 |
FEI/EIN Number |
592936982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6304 N. 30TH ST., TAMPA, FL, 33610 |
Mail Address: | 6304 N. 30TH ST., TAMPA, FL, 33610-1419 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE RONNIE | Director | 7103 N 53RD STREET, TAMPA, FL, 33617 |
KENNER TOMMY | Director | 6304 N 30TH STREET, TAMPA, FL, 33610 |
Morgan Bernadette C | Agent | 6304 N 30TH ST, TAMPA, FL, 33610 |
HOWELL JAMES H | President | 6304 N 30TH ST, TAMPA, FL |
KENNER TOMMY | Treasurer | 6304 N 30TH STREET, TAMPA, FL, 33610 |
Kenner Beverly D | Secretary | 6304 N. 30TH ST., TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-14 | Morgan, Bernadette C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-21 | 6304 N. 30TH ST., TAMPA, FL 33610 | - |
REINSTATEMENT | 1997-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
NAME CHANGE AMENDMENT | 1996-01-02 | CATHEDRAL OF FAITH CHURCH, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-07-19 | 6304 N 30TH ST, TAMPA, FL 33610 | - |
REINSTATEMENT | 1992-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1990-12-12 | - | - |
CHANGE OF MAILING ADDRESS | 1990-12-12 | 6304 N. 30TH ST., TAMPA, FL 33610 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000270803 | LAPSED | 2001-25927 SC | HILLSBOROUGH COUNTY COURT | 2002-02-19 | 2008-09-30 | $2082.43 | CHERYL A. HOBGOOD, 2037 ELK SPRING AVE., BRANDON, FL 33511 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State