Search icon

NEW SMYRNA FULL GOSPEL CATHEDRAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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