Search icon

BIBLE-BASED FELLOWSHIP CHURCH OF TEMPLE TERRACE, INC. - Florida Company Profile

Company Details

Entity Name: BIBLE-BASED FELLOWSHIP CHURCH OF TEMPLE TERRACE, 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: 12 Mar 1998 (27 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 25 Jul 2017 (8 years ago)
Document Number: N98000001709
FEI/EIN Number 593499009

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

Address: 8718 N 46TH STREET, TAMPA, FL, 33617, US
Mail Address: PO BOX 290698, TEMPLE TERRACE, FL, 33687-0698, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE LAWRENCE Director 1923 S. MAYDELL DRIVE, TAMPA, FL, 33619
MENINGALL JENNIFER Director 1034 APPIAN PLACE, WESLEY, FL, 33543
METCALF IRIS CSR Secretary 12318 TATTERSALL PARK LANE, TAMPA, FL, 33625
MASON EARL BSR Agent 8718 N. 46TH STREET, TAMPA, FL, 33617
MASON EARL BSR President P.O. BOX 1720, SEFFNER, FL, 33583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072744 BIBLE-BASED FELLOWSHIP CHILD CARE CENTER ACTIVE 2023-06-15 2028-12-31 - P.O. BOX 290698, TAMPA, FL, 33687
G09000116782 BIBLE-BASED FELLOWSHIP CHILD CARE CENTER EXPIRED 2009-06-10 2024-12-31 - PO BOX 290698, TAMPA, FL, 33687

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2017-07-25 - -
CHANGE OF MAILING ADDRESS 2005-01-05 8718 N 46TH STREET, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 8718 N. 46TH STREET, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 8718 N 46TH STREET, TAMPA, FL 33617 -
NAME CHANGE AMENDMENT 1999-02-01 BIBLE-BASED FELLOWSHIP CHURCH OF TEMPLE TERRACE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State