Entity Name: | LAKE TARPON CHURCH OF CHRIST, 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: | 01 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | N99000003459 |
FEI/EIN Number |
593169548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40839 U.S. HIGHWAY 19, TARPON SPRINGS, FL, 34689 |
Mail Address: | P.O. BOX 443, TARPON SPRINGS, FL, 34688 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTAGNA JOHN J | Director | 1725 AVOCA DR, TARPON SPRINGS, FL, 34689 |
KARAVATOS BILL | Treasurer | 1784 W. GROVELEAF AVENUE, PALM HARBOR, FL, 34684 |
KARAVATOS BILL | Director | 1784 W. GROVELEAF AVENUE, PALM HARBOR, FL, 34684 |
Alvarez Henry | Manager | 4103 Dalwood Drive, Holiday, FL, 34691 |
MONTAGNA JOHN J | Agent | 1725 AVOCA DR, TARPON SPRINGS, FL, 34689 |
MONTAGNA JOHN J | President | 1725 AVOCA DR, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-07-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-30 | MONTAGNA, JOHN JSR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-04-07 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-07-16 |
REINSTATEMENT | 2015-07-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State