Entity Name: | ST. PAUL AFRICAN METHODIST EPISCOPAL CHURCH OF TAMPA, FLORIDA, 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: | 01 Apr 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | N93000001529 |
FEI/EIN Number |
530204696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4603 42ND STREET, TAMPA, FL, 33610, US |
Mail Address: | 4603 42ND STREET, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edwards Otella | CHUR | 6008 N 32nd St, Tampa, FL, 33610 |
Padgett James REV. | Trustee | PO Box 310011, Temple Terrace, FL, 33617 |
Dawson Joan | Director | 3508 River Grove Dr, Tampa, FL, 33610 |
REID III FRANK MBISHOP | Agent | 101 EAST UNION STREET, JACKSONVILLE, FL, 32202 |
CREWS PATRICK DREV. | Pastor | 4603 N 42nd Street, Tampa, FL, 33610 |
Padgett James | Treasurer | 5020 Terrace Village Lane, Tampa, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-12-20 | REID III, FRANK MADISON, BISHOP | - |
REINSTATEMENT | 2021-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 4603 42ND STREET, TAMPA, FL 33610 | - |
REINSTATEMENT | 2013-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000044020 | LAPSED | 99-8307-CC | HILLSBOROUGH COUNTY COURT CIVI | 2000-04-12 | 2006-11-21 | $10,733.75 | RIVERO GORDIMER & COMPANY P A, 2203 N LOIS AVE STE 700, TAMPA FL 33622 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2022-05-21 |
REINSTATEMENT | 2021-12-20 |
REINSTATEMENT | 2020-11-07 |
REINSTATEMENT | 2019-11-05 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State