Search icon

ST. CHRISTOPHER'S CHURCH INC. - Florida Company Profile

Company Details

Entity Name: ST. CHRISTOPHER'S 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: 15 Apr 1994 (31 years ago)
Date of dissolution: 24 Feb 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Feb 2006 (19 years ago)
Document Number: N94000001926
FEI/EIN Number 591057191

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

Address: 13312 CAIN ROAD, TAMPA, FL, 33625-4004
Mail Address: 13312 CAIN ROAD, TAMPA, FL, 33625-4004
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINSTERL JAMES R Director 4408 CARROLLWOOD VILLAGE DR., TAMPA, FL, 33618
FIELDER EARLAND Director 12701 W HILLSBOROUGH AVE LOT #6, TAMPA, FL, 33635
MINSTERL JAMES R Secretary 4408 CARROLLWOOD VILLAGE DR., TAMPA, FL, 33618
HENLEY EDWARD J President 13312 CAIN ROAD, TAMPA, FL, 33625
HENLEY EDWARD J Director 13312 CAIN ROAD, TAMPA, FL, 33625
GRIFFITH DORIS Treasurer 7311 BRIGHTWATER OAKS DR., TAMPA, FL, 33625
GRIFFITH DORIS Director 7311 BRIGHTWATER OAKS DR., TAMPA, FL, 33625
HUMER MADGE Director 7201 LAGUNA CT., TAMPA, FL, 33634
CASAS CATHERINE R Secretary 8509 PRINGLE STREET, TAMPA, FL, 33635
CASAS CATHERINE R Director 8509 PRINGLE STREET, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
MERGER 2006-02-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N01372. MERGER NUMBER 900000055779
CHANGE OF PRINCIPAL ADDRESS 2005-08-04 13312 CAIN ROAD, TAMPA, FL 33625-4004 -
CHANGE OF MAILING ADDRESS 2005-08-04 13312 CAIN ROAD, TAMPA, FL 33625-4004 -

Documents

Name Date
ANNUAL REPORT 2005-08-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-08-11
ANNUAL REPORT 1996-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State