Search icon

EXCITING CENTRAL TAMPA BAPTIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXCITING CENTRAL TAMPA BAPTIST 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: 16 Nov 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: N41133
FEI/EIN Number 593051487

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2923 NORTH TAMPA STREET, TAMPA, FL, 33602, US
Mail Address: 2923 NORTH TAMPA STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS T. MERRELL President 11711 GAIL COURT, TEMPLE TERRACE, FL, 33617
WILLIAMS T. MERRELL Director 11711 GAIL COURT, TEMPLE TERRACE, FL, 33617
SHARPE CLIFFORD Secretary 8945 Bella Vita Circle, Land O' Lakes, FL, 34637
SHARPE CLIFFORD Director 8945 Bella Vita Circle, Land O' Lakes, FL, 34637
Roberts Romeo PJr. Treasurer 510 E. WINDHORST RD, BRANDON, FL, 33510
MCKINON ZEBADIAH Agent 8950 Westerland Drive, Land O' Lakes, FL, 34637

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 8950 Westerland Drive, Land O' Lakes, FL 34637 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-27 MCKINON, ZEBADIAH -
NAME CHANGE AMENDMENT 2007-01-17 EXCITING CENTRAL TAMPA BAPTIST CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-11-03 2923 NORTH TAMPA STREET, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2006-11-03 2923 NORTH TAMPA STREET, TAMPA, FL 33602 -
REINSTATEMENT 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26600.00
Total Face Value Of Loan:
40387.10

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26600
Current Approval Amount:
40387.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40756.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State