Entity Name: | NEW SMYRNA FULL GOSPEL CATHEDRAL, 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: | 07 Feb 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Apr 2013 (12 years ago) |
Document Number: | N36615 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5015 17TH ST, TAMPA, FL, 33610, US |
Mail Address: | 5015 17TH ST, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powell Jr. Felix T | Vice President | 9330 SUNNY OAK DR., RIVERVIEW, FL, 33569 |
MCKINNEY LATISA | Director | 6718 ELM COURT, TAMPA, FL, 33610 |
Brooks Enrique D | President | 5015 17TH ST, TAMPA, FL, 33610 |
CHEATHAM JULIA | Director | 401 E 7TH AVE, TAMPA, FL, 33602 |
Henderson Curtis | Director | 700 Pine Ridge St, Perry, GA, 31069 |
BROOKS ENRIQUE D | Agent | 5015 17TH ST, TAMPA, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000096786 | THRYVE CHURCH | EXPIRED | 2019-09-03 | 2024-12-31 | - | 5015 N 17TH ST, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 5015 17TH ST, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-08 | BROOKS, ENRIQUE D | - |
NAME CHANGE AMENDMENT | 2013-04-12 | NEW SMYRNA FULL GOSPEL CATHEDRAL, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-28 | 5015 17TH ST, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 1994-04-28 | 5015 17TH ST, TAMPA, FL 33610 | - |
REINSTATEMENT | 1992-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State