Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NORTHWEST CHURCH OF CHRIST, INC.
Filing Information
700317
59-2276323
11/11/1972
FL
ACTIVE
REINSTATEMENT
12/03/1986
Principal Address
Changed: 04/24/2000
6355 38TH AVE. NO
SAINT PETERSBURG, FL 33710-1610
SAINT PETERSBURG, FL 33710-1610
Changed: 04/24/2000
Mailing Address
Changed: 04/24/2000
6355 38TH AVE. NO
SAINT PETERSBURG, FL 33710-1610
SAINT PETERSBURG, FL 33710-1610
Changed: 04/24/2000
Registered Agent Name & Address
Lucius, John
Name Changed: 02/21/2019
Address Changed: 02/21/2019
6355 38th Ave N
St Petersburg, FL 33710
St Petersburg, FL 33710
Name Changed: 02/21/2019
Address Changed: 02/21/2019
Officer/Director Detail
Name & Address
Title President & VP, Elder
LUCIUS, JOHN
Title Secretary, Elder
Thee, Jr, John
Title Elder
Peeples, Thomas
Title Elder
Rodriguez, Ben
Title Treasurer, Deacon
Puckett, David
Title Elder
Myers, Jim
Title Elder
Admire, Vince
Title Elder
Garner, Kevin
Title President & VP, Elder
LUCIUS, JOHN
1709 ANGLERS CT.
SAFETY HARBOR, FL 34695
SAFETY HARBOR, FL 34695
Title Secretary, Elder
Thee, Jr, John
2056 Dolphin Blvd S
St Petersburg, FL 33707
St Petersburg, FL 33707
Title Elder
Peeples, Thomas
14177 Joel Court
Largo, FL 33774
Largo, FL 33774
Title Elder
Rodriguez, Ben
9197 78th Pl N
St Petersburg, FL 33777
St Petersburg, FL 33777
Title Treasurer, Deacon
Puckett, David
14835 Hidden Oaks Cir
Clearwater, FL 33764
Clearwater, FL 33764
Title Elder
Myers, Jim
5905 Bayview Cir S
Gulfport, FL 33707
Gulfport, FL 33707
Title Elder
Admire, Vince
3592 55th st N
St Petersburg, FL 33710
St Petersburg, FL 33710
Title Elder
Garner, Kevin
Bayshore Blvd NE
St Petersburg, FL 33703
St Petersburg, FL 33703
Annual Reports
Report Year | Filed Date |
2022 | 01/12/2022 |
2023 | 01/18/2023 |
2024 | 03/04/2024 |
Document Images