Search icon

SEGADORES DE ALMAS MINISTRIES INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: SEGADORES DE ALMAS MINISTRIES INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: N06000002752
FEI/EIN Number 753211541

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13012 TRIBUTE DR, RIVERVIEW, FL, 33578, US
Mail Address: 13012 TRIBUTE DR, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURGET ANDRES E Chief Executive Officer 13012 TRIBUTE DR, RIVERVIEW, FL, 33578
BOURGET MAURA A Chief Financial Officer 13012 TRIBUTE DR, RIVERVIEW, FL, 33578
Bourget Valerie C Kids 13012 TRIBUTE DR, RIVERVIEW, FL, 33578
BOURGET ANDRES E Agent 13012 TRIBUTE DR, RIVERVIEW, FL, 33578
Bourget Melissa A Medi 13012 TRIBUTE DR, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030440 SEGADORES DE ALMAS INC EXPIRED 2014-03-26 2019-12-31 - 13012 TRIBUTE DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-11-30 SEGADORES DE ALMAS MINISTRIES INTERNATIONAL INC -
AMENDMENT 2014-02-05 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-12 13012 TRIBUTE DR, RIVERVIEW, FL 33578 -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2009-02-10 BOURGET MINISTRIES INTERNATIONAL INC. -
CANCEL ADM DISS/REV 2008-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-23 13012 TRIBUTE DR, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
Amendment and Name Change 2016-11-30
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State