Entity Name: | NEW SALEM MISSIONARY BAPTIST CHURCH OF TAMPA, 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: | 31 Jan 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2018 (6 years ago) |
Document Number: | N47108 |
FEI/EIN Number |
592390371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8525 N. 78th Street, Temple Terrace, FL, 33637, US |
Mail Address: | 8525 N. 78th Street, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spencer Rufus | President | 511 Tuscanny Loop, Brandon, FL, 33511 |
Bowers Tyrone | Vice President | 1401 Oakfront Court, Brandon, FL, 33510 |
Barnum Doris M | Secretary | 8525 N. 78th Street, Temple Terrace, FL, 33637 |
PRICE RUTH | Director | 11806 Quack Grass Court, RIVERVIEW, FL, 33569 |
MELENDEZ RAYMOND | Director | 5510 N. HIMES AVENUE, TAMPA, FL, 33614 |
SPENCER RUFUS | Agent | 511 TUSCANNY PARK LOOP, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-08 | SPENCER, RUFUS | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 511 TUSCANNY PARK LOOP, BRANDON, FL 33510 | - |
AMENDMENT | 2018-11-15 | - | - |
RESTATED ARTICLES | 2016-09-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 8525 N. 78th Street, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 8525 N. 78th Street, Temple Terrace, FL 33637 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-09 |
Reg. Agent Change | 2021-02-08 |
Off/Dir Resignation | 2021-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-06-16 |
Amendment | 2018-11-15 |
ANNUAL REPORT | 2018-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State