Search icon

ST. MICHAEL'S AMERICAN CATHOLIC CHURCH, INC.

Company Details

Entity Name: ST. MICHAEL'S AMERICAN CATHOLIC CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N97000004463
FEI/EIN Number 62-1706714
Address: 7813 N NEBRASKA AVE, TAMPA, FL 33604
Mail Address: 3401 W MARLIN AVENUE, #5, TAMPA, FL 33611
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEIGH, CHARLES M Agent 7813 N NEBRASKA AVE, TAMPA, FL 33604

Director

Name Role Address
LEIGH, JAMES M Director 3401 W MARLIN AVENUE, #5, TAMPA, FL 33611
ROBERTS, BRADLY Director 3401 W MARLIN AVENUE, #5, TAMPA, FL 33611
PIERSALL, MICHELLE Director 7813 NEBRASKA AVE, TAMPA, FL 33604

President

Name Role Address
LEIGH, JAMES M President 3401 W MARLIN AVENUE, #5, TAMPA, FL 33611

Secretary

Name Role Address
LEIGH, JAMES M Secretary 3401 W MARLIN AVENUE, #5, TAMPA, FL 33611

Treasurer

Name Role Address
LEIGH, JAMES M Treasurer 3401 W MARLIN AVENUE, #5, TAMPA, FL 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 2000-04-26 7813 N NEBRASKA AVE, TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 1998-04-27 LEIGH, CHARLES M No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 7813 N NEBRASKA AVE, TAMPA, FL 33604 No data

Documents

Name Date
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State