Search icon

BACK TO GOD REVIVAL CENTER INCORPORATED

Company Details

Entity Name: BACK TO GOD REVIVAL CENTER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N47979
FEI/EIN Number 59-3174797
Address: 3716 E. GENESEE ST, TAMPA, FL 33610
Mail Address: 3716 E. GENESEE ST, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD, FRANK JREV Agent 14616 GRENADINE DR., TAMPA, FL 33613

President

Name Role Address
BOYD, FRANK JREV. President 14616 GRENADINE DR., TAMPA, FL 33613

Director

Name Role Address
BOYD, FRANK JREV. Director 14616 GRENADINE DR., TAMPA, FL 33613

Treasurer

Name Role Address
BOYD, SARAH EDR Treasurer 14616 GRENADINE DR., TAMPA, FL 33613
SINGLETON, DELORES MRS. Treasurer 3302 DELERIEL AVENUE, TAMPA, FL 33610

Secretary

Name Role Address
SHARP, EMMA LMRS. Secretary P.O. BOX 567, PALATKA, FL 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-04-03 3716 E. GENESEE ST, TAMPA, FL 33610 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 3716 E. GENESEE ST, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 14616 GRENADINE DR., TAMPA, FL 33613 No data
AMENDMENT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-03-25
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State