Detail by Entity Name

Florida Not For Profit Corporation

THE 1200 THARPE STREET CHURCH, INC.

Filing Information
750996 59-2110536 02/12/1980 FL ACTIVE AMENDMENT AND NAME CHANGE 10/05/2016 NONE
Principal Address
1200 W THARPE ST.
TALLAHASSEE, FL 32303

Changed: 10/05/2016
Mailing Address
PO BOX 14835
TALLAHASSEE, FL 32317

Changed: 01/25/2011
Registered Agent Name & Address DANIEL, STEPHANIE
4506 BARCLAY LANE
TALLAHASSEE, FL 32309

Name Changed: 11/07/1990

Address Changed: 03/02/2006
Officer/Director Detail Name & Address

Title Other, CPA

Shine, Cheryl A
1752 Folkstone Road
Tallahassee, FL 32312

Title Director

Smith, Evelyn
2917 Bluefield Ln
Tallahassee, FL 32309

Title Chairman

Bogan, Bill
2651 S Hannon Hill Dr
Tallahassee, FL 32309

Title Director

Daniel, Stephanie
4506 BARCLAY LANE
TALLAHASSEE, FL 32309

Title Elder

Younger, Kevin
2316 Limerick Drive
Tallahassee, FL 32309

Title Elder

Cheeseborough, Harold
2845 O Hara Drive
Tallahassee, FL 32309

Title Pastor

Battle, Anthony
2350 Hadley Crossing Ct
Tallahassee, FL 32309

Title Director

Hess, Roger
814 Elizabeth Drive
Tallahassee, FL 32303-5741

Title Director

Kelly, Sallie
1252 Winfield Forest
Tallahassee, FL 32317-8617

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 01/24/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
10/05/2016 -- Amendment and Name Change View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- Amendment and Name Change View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- Name Change View image in PDF format
09/02/2003 -- ANNUAL REPORT View image in PDF format
07/12/2002 -- ANNUAL REPORT View image in PDF format
10/19/2001 -- REINSTATEMENT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- Amended and Restated Articles View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format