Search icon

SOUTH TAMPA ECUMENICAL MINISTRIES, INC.

Company Details

Entity Name: SOUTH TAMPA ECUMENICAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Oct 2001 (23 years ago)
Document Number: N01000007560
FEI/EIN Number 593753570
Address: 1340 N Clearview Ave, TAMPA, FL, 33607, US
Mail Address: 1340 N Clearview Ave, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Souders BRAD P Agent 115 S. Fielding Ave, TAMPA, FL, 33606

Director

Name Role Address
Rydberg Thomas Director 1340 N Clearview Ave, TAMPA, FL, 33607
Wiley Sally Director 1340 N Clearview Ave, TAMPA, FL, 33607
Neill James Director 1340 N Clearview Ave, TAMPA, FL, 33607
Goode Linda Director 1340 N Clearview Ave, TAMPA, FL, 33607
DeLoatche Ger Director 1340 N Clearview Ave, TAMPA, FL, 33607
Coates Bob Director 1340 N Clearview Ave, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130740 FAITH CAFE TAMPA ACTIVE 2017-11-29 2027-12-31 No data 1340 CLEARVIEW AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1340 N Clearview Ave, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2014-03-13 1340 N Clearview Ave, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2014-03-13 Souders, BRAD PA No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 115 S. Fielding Ave, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State