Search icon

CYPRESS LAKE BAPTIST CHURCH OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS LAKE BAPTIST CHURCH OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 1991 (34 years ago)
Date of dissolution: 18 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2001 (24 years ago)
Document Number: N44775
FEI/EIN Number 593080879

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

Address: 13025 NONE EAGLES DRIVE, TAMPA, FL, 33626, US
Mail Address: 331 CLEVELAND STREET, CLEARWATER, FL, 34615, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CLIFF Director 644 POINSETTIA RD, BELLEAIR, FL, 33756
WILLIAMS CLIFF President 644 POINSETTIA RD, BELLEAIR, FL, 33756
MILLER FLOYD Director 414 MARIVA AVE, CLEARWATER, FL, 33255
MILLER FLOYD Vice President 414 MARIVA AVE, CLEARWATER, FL, 33255
RAY JIM Director 1735 ASHTON ABBEY RD, CLEARWATER, FL, 33755
RAY JIM Secretary 1735 ASHTON ABBEY RD, CLEARWATER, FL, 33755
SIEGELIN DON Director 1785 LONG BOW LANE, CLEARWATER, FL, 337646401
MOORE GENE Director 2365 EASTWOOD DRIVE, CLEARWATER, FL, 339653313
JOYNER JACK Director 2506 SPLITWOOD WAY, CLEARWATER, FL, 337613916
PONDER LARRY Agent 331 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-18 - -
REGISTERED AGENT NAME CHANGED 1998-05-07 PONDER, LARRY -
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 13025 NONE EAGLES DRIVE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 1996-08-05 13025 NONE EAGLES DRIVE, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-05 331 CLEVELAND STREET, CLEARWATER, FL 33755 -

Documents

Name Date
Voluntary Dissolution 2001-05-18
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-12
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State