Detail by Entity Name

Florida Not For Profit Corporation

CELEBRATION CHURCH, INC., OF TAMPA, FL

Filing Information
719060 59-2913528 02/27/1970 FL ACTIVE AMENDMENT AND NAME CHANGE 04/30/2012 NONE
Principal Address
16235 LAKE MAGDALENE BLVD.
TAMPA, FL 33613

Changed: 03/31/1989
Mailing Address
16235 LAKE MAGDALENE BLVD.
TAMPA, FL 33613

Changed: 03/31/1989
Registered Agent Name & Address SHRODES, LARRY
5036 SPECTACULAR BID DR
WESLEY CHAPEL, FL 33544

Name Changed: 04/30/2004

Address Changed: 03/15/2007
Officer/Director Detail Name & Address

Title PCMD

SHRODES, LARRY
5036 SPECTACULAR BID DRIVE
WESLEY CHAPEL, FL 33544

Title Treasurer

TORRES, John
9443 Leatherwood Ave
TAMPA, FL 33647

Title D

DANIELSON, MICHELE
1245 REDONDO WAY
WESLEY CHAPEL, FL 33543

Title Executive Secretary

MOLINERO, MIKE
18910 Litzau Lane
Land O Lakes, FL 33638

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 04/30/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
05/10/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- Amendment and Name Change View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
09/12/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
09/16/2002 -- Reg. Agent Change View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format