Search icon

TAG TEAM MINISTRIES, INC.

Headquarter

Company Details

Entity Name: TAG TEAM MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: N00000000710
FEI/EIN Number 593743144
Address: 3409 Gentry Road, Plant City, FL, 33566, US
Mail Address: 3409 Gentry Road, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAG TEAM MINISTRIES, INC., ALABAMA 000-923-752 ALABAMA

Agent

Name Role Address
ROGERS MARTY M Agent 3409 Gentry Road, Plant City, FL, 33566

President

Name Role Address
ROGERS MARTY M President 3409 GENTRY ROAD, PLANT CITY, FL, 33566

Chief Executive Officer

Name Role Address
ROGERS MARTY M Chief Executive Officer 3409 GENTRY ROAD, PLANT CITY, FL, 33566

Vice President

Name Role Address
ROGERS RANDY S Vice President 3409 Gentry Road, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-13 ROGERS, MARTY MPRES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 3409 Gentry Road, Plant City, FL 33566 No data
CHANGE OF MAILING ADDRESS 2017-04-09 3409 Gentry Road, Plant City, FL 33566 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 3409 Gentry Road, Plant City, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-01-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State