Search icon

CHRIST APOSTOLIC CHURCH TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: CHRIST APOSTOLIC CHURCH TAMPA BAY 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: 20 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: N99000006259
FEI/EIN Number 593590992

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

Address: 10620 HENDERSON ROAD, TAMPA, FL, 33625
Mail Address: 10620 HENDERSON ROAD, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWOJORI LAWRENCE Deac 10524 OPUS DRIVE,, RIVERVIEW, FL, 33569
Olatunji Olubode I President 6137 Marsh Trail Drive, Odessa, FL, 33556
KENNETH SHOBOLA Director 3704 BERGER ROAD, LUTZ, FL, 33548
MADUAGWU NDUKA Director 11634 TANGLE STONE DR, GIBSONTON, FL, 33534
ADETUTU ABIDEMI Director 3511 LOGGERHEAD WAY, WESLEY CHAPEL, FL, 33543
OLATUNJI OLUBODE I Agent 10620 HENDERSON ROAD, TAMPA, FL, 33625
DAVID IKUDAYISI Secretary 20122 SHADY HILL LANE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 OLATUNJI, OLUBODE ISHOLA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 10620 HENDERSON ROAD, TAMPA, FL 33625 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-23 10620 HENDERSON ROAD, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2009-10-23 10620 HENDERSON ROAD, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-16
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-01-08
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5470407407 2020-05-12 0455 PPP 10620 HENDERSON RD, TAMPA, FL, 33625
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14185
Loan Approval Amount (current) 14185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33625-1000
Project Congressional District FL-14
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14347.84
Forgiveness Paid Date 2021-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State