Search icon

LIFESPRING COMMUNITY CHURCH OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: LIFESPRING COMMUNITY CHURCH OF TAMPA, 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: 26 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2004 (20 years ago)
Document Number: N96000001069
FEI/EIN Number 900069273

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

Address: 914 W 131ST AVE, TAMPA, FL, 33612
Mail Address: PO BOX 82494, TAMPA, FL, 33682-2494, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT BRUCE D Agent 6005 DOC THOMPSON RD, PLANT CITY, FL, 33565
WRIGHT ELAINE Secretary 6005 DOC THOMPSON RD, PLANT CITY, FL, 33565
WRIGHT ELAINE Treasurer 6005 DOC THOMPSON RD, PLANT CITY, FL, 33565
WRIGHT ELAINE Director 6005 DOC THOMPSON RD, PLANT CITY, FL, 33565
WRIGHT JONATHAN C Director 6003 DOC THOMPSON RD, PLANT CITY, FL, 33565
WRIGHT AMANDA Secretary 6003 DOC THOMPSON RD, PLANT CITY, FL, 33565
Lee Cynthia Treasurer 13112 Burnes Lake Dr, Tampa, FL, 33612
WRIGHT BRUCE D President 6005 DOC THOMPSON RD, PLANT CITY, FL, 33565
WRIGHT BRUCE D Director 6005 DOC THOMPSON RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-12 914 W 131ST AVE, TAMPA, FL 33612 -
REINSTATEMENT 2004-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 914 W 131ST AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 6005 DOC THOMPSON RD, PLANT CITY, FL 33565 -
NAME CHANGE AMENDMENT 2002-04-08 LIFESPRING COMMUNITY CHURCH OF TAMPA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State