Search icon

TAMPA REFORMED BAPTIST CHURCH, INC.

Company Details

Entity Name: TAMPA REFORMED BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Oct 1994 (30 years ago)
Document Number: N94000005211
FEI/EIN Number 59-3269551
Address: 19111 N. LIVINGSTON AVE, LUTZ, FL 33559
Mail Address: 16710 AUCOIN RANCH ROAD, LUTZ, FL 33549
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER, GARY LPASTOR Agent 16710 AUCOIN RANCH ROAD, LUTZ, FL 33549

President

Name Role Address
CARTER, GARY LPASTOR President 16710 AUCOIN RANCH ROAD, LUTZ, FL 33549

Treasurer

Name Role Address
CARTER, GARY LPASTOR Treasurer 16710 AUCOIN RANCH ROAD, LUTZ, FL 33549
BOOKAMER, JAMES BTRUSTEE Treasurer 14025 HAPPY HILL RD, DADE CITY, FL 33525
LEONOR, JESSE TRUSTEE Treasurer 9205 FAWN CROSSING COURT, TAMPA, FL 33626
REYNOLDS, MARK TRUSTEE Treasurer 24321 SUMMER WIND CT, LUTZ, FL 33559

Trustee

Name Role Address
BOOKAMER, JAMES BTRUSTEE Trustee 14025 HAPPY HILL RD, DADE CITY, FL 33525
LEONOR, JESSE TRUSTEE Trustee 9205 FAWN CROSSING COURT, TAMPA, FL 33626
REYNOLDS, MARK TRUSTEE Trustee 24321 SUMMER WIND CT, LUTZ, FL 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059615 FREE GRACE CHURCH OF TAMPA BAY ACTIVE 2023-05-11 2028-12-31 No data 16710 AUCOIN RANCH RD, LUTZ, FL, 33549
G11000105207 FREE GRACE CHURCH OF TAMPA BAY EXPIRED 2011-10-27 2016-12-31 No data TAMPA REFORMED BAPTIST CHURCH, 16710 AUCOIN RANCH RD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-21 19111 N. LIVINGSTON AVE, LUTZ, FL 33559 No data
CHANGE OF MAILING ADDRESS 2006-04-28 19111 N. LIVINGSTON AVE, LUTZ, FL 33559 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 16710 AUCOIN RANCH ROAD, LUTZ, FL 33549 No data

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State