Search icon

ROCK CHURCH OF TAMPA BAY, INC.

Company Details

Entity Name: ROCK CHURCH OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Dec 1999 (25 years ago)
Document Number: N99000007018
FEI/EIN Number 593611262
Address: 12120 Race Track Road, Tampa, FL, 33626, US
Mail Address: 12120 Race Track Road, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HARTMAN MELISSA Agent 12120 Race Track Road, Tampa, FL, 33626

Director

Name Role Address
BURGEE BRIAN REV Director 8 First Street, York, PA, 17406
Wyllys Kristin Pastor Director 5408 Mountain Farm Court, Tampa, FL, 33624

Secretary

Name Role Address
Hartman Melissa Secretary 3079 Huron Ave, Oldsmar, FL, 34677

President

Name Role Address
Wyllys Timothy Rev. President 5408 Mountain Farm Court, Tampa, FL, 33624

Vice President

Name Role Address
Fonda Michael REV Vice President 1914 Cutty Bay Blvd, Oldsmar, FL, 34677

Treasurer

Name Role Address
Conley Bryan Treasurer 7 Freshwater Drive, Palm Harbor, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05070700097 ROCK CHURCH ACTIVE 2005-03-11 2025-12-31 No data 12120 RACE TRACK ROAD, TAMPA, FL, 33626
G05070700098 ROCK CHURCH OF TAMPA BAY ACTIVE 2005-03-11 2025-12-31 No data 12120 RACE TRACK ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 12120 Race Track Road, Tampa, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 12120 Race Track Road, Tampa, FL 33626 No data
CHANGE OF MAILING ADDRESS 2020-02-24 12120 Race Track Road, Tampa, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2020-02-24 HARTMAN, MELISSA No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State