Search icon

CATHEDRAL OF FAITH CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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