Search icon

SPRINGHILL MISSIONARY BAPTIST CHURCH OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGHILL MISSIONARY BAPTIST 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: 18 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2005 (20 years ago)
Document Number: N99000003152
FEI/EIN Number 593248923

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

Address: 8119 E.DR. MARTIN LUTHER KING,JR.,BLVD., TAMPA, FL, 33619
Mail Address: 8119 E.DR. MARTIN LUTHER KING,JR.,BLVD., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNETT EUGENE Rev Director 2912 W LEILA AVE, TAMPA, FL, 33611
POWELL SYLVESTER Vice President 9706 N BARYAN AVE, TAMPA, FL, 33612
POWELL SYLVESTER Director 9706 N BARYAN AVE, TAMPA, FL, 33612
PREZELL GOODMAN Deac 601 RED ROBIN ROAD, SEFFNER, FL, 33584
Thomas Freaman Deac 8203 North 9th St, Tampa, FL, 33604
GOODMAN PREZELL Agent 601 RED ROBIN ROAD, SEFFNER, FL, 33584
GARNETT EUGENE Rev President 2912 W LEILA AVE, TAMPA, FL, 33611
RAYMOND POWELL Treasurer POST OFFICE BOX 24494, TAMPA, FL, 33623
RAYMOND POWELL Director POST OFFICE BOX 24494, TAMPA, FL, 33623

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 601 RED ROBIN ROAD, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2011-03-30 GOODMAN, PREZELL -
AMENDMENT 2005-09-15 - -
AMENDMENT 2004-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-09 8119 E.DR. MARTIN LUTHER KING,JR.,BLVD., TAMPA, FL 33619 -
AMENDMENT 2000-11-09 - -
CHANGE OF MAILING ADDRESS 2000-11-09 8119 E.DR. MARTIN LUTHER KING,JR.,BLVD., TAMPA, FL 33619 -
AMENDMENT 2000-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-08-03

Date of last update: 01 May 2025

Sources: Florida Department of State