Entity Name: | THE EAST BAY CHURCH OF 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: | 13 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 2022 (3 years ago) |
Document Number: | N34162 |
FEI/EIN Number |
59-2923588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14902 S. US 301, WIMAUMA, FL, 33598, US |
Mail Address: | PO BOX 5084, SUN CITY CENTER, FL, 33571, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hudson, Bruce | Director | 6832 Park Strand Dr., Apollo Beach, FL, 33572 |
White, Gary | Secretary | 13425 White Sapphire Rd., Riverview, FL, 33579 |
White, Gary | Director | 13425 White Sapphire Rd., Riverview, FL, 33579 |
Conger Richard | Treasurer | 686 Fort Duquesna Dr., Sun City Center, FL, 33573 |
Hudson Bruce | Agent | 6832 PARK STRAND DR, APOLLO BEACH, FL, 33572 |
BRAKE, WALLACE T. | President | 2212 Malibu Dr., Brandon, FL, 33511 |
BRAKE, WALLACE T. | Director | 2212 Malibu Dr., Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Brake, Wallace T | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 2212 Malibu Dr, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 14902 S. US 301, WIMAUMA, FL 33598 | - |
REINSTATEMENT | 2022-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2003-02-26 | 14902 S. US 301, WIMAUMA, FL 33598 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-17 |
REINSTATEMENT | 2022-07-19 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-11-17 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State