Search icon

ST. CECILIA'S EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. CECILIA'S EPISCOPAL CHURCH, 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: 30 Jul 1993 (32 years ago)
Date of dissolution: 09 Oct 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: N93000003471
FEI/EIN Number 593198376

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

Address: 1920 SOUTH MAYDELL DRIVE, TAMPA, FL, 33619
Mail Address: 1920 SOUTH MAYDELL DRIVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULEY PAT Secretary 10912 CARNELIAN LN, RIVERVIEW, FL, 33578
TULEY PAT Treasurer 10912 CARNELIAN LN, RIVERVIEW, FL, 33578
TULEY PAT Director 10912 CARNELIAN LN, RIVERVIEW, FL, 33578
BILL BIRD Director 10922 ROSS STREET, TAMPA, FL, 33610
POPPE PHYLLIS Director 1959 AMBERWOOD DR, RIVERVIEW, FL, 33578
VAN NESS GERI Director 12500 MCMULLEN LOOP, #371, RIVERVIEW, FL, 33578
TULEY PAT Agent 10912 CARNELIAN LN, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-06 1920 SOUTH MAYDELL DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 10912 CARNELIAN LN, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2007-01-25 TULEY, PAT -
CHANGE OF PRINCIPAL ADDRESS 2005-05-16 1920 SOUTH MAYDELL DRIVE, TAMPA, FL 33619 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-10-09
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-29
ANNUAL REPORT 2009-05-23
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State