Entity Name: | ST. JAMES UNITED METHODIST CHURCH AT TAMPA PALMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 May 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Oct 2021 (3 years ago) |
Document Number: | N32057 |
FEI/EIN Number | 59-2878557 |
Address: | 16202 BRUCE B DOWNS BLVD, TAMPA, FL 33647 |
Mail Address: | 16202 BRUCE B. DOWNS BLVD, TAMPA, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fotsch, Anthony R, Rev | Agent | 16202 BRUCE B DOWNS BLVD, TAMPA, FL 33647 |
Name | Role | Address |
---|---|---|
Egeland, Errick | Director | 16202 BRUCE B DOWNS BLVD, TAMPA, FL 33647 |
Marsland-Pettit, John | Director | 16202 BRUCE B DOWNS BLVD, TAMPA, FL 33647 |
Name | Role | Address |
---|---|---|
Samuel, Carmyn | Vice President | 16202 BRUCE B DOWNS BLVD, TAMPA, FL 33647 |
Name | Role | Address |
---|---|---|
Leonard, Sara | Secretary | 16202 BRUCE B DOWNS BLVD, TAMPA, FL 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000052624 | ST. JAMES UNITED METHODIST PRESCHOOL | ACTIVE | 2023-04-26 | 2028-12-31 | No data | 16202 BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-10-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Fotsch, Anthony R, Rev | No data |
CHANGE OF MAILING ADDRESS | 2010-03-24 | 16202 BRUCE B DOWNS BLVD, TAMPA, FL 33647 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-26 | 16202 BRUCE B DOWNS BLVD, TAMPA, FL 33647 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-26 | 16202 BRUCE B DOWNS BLVD, TAMPA, FL 33647 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-02 |
Amendment | 2021-10-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State