Search icon

CAMEROONIANS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: CAMEROONIANS OF TAMPA BAY, 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: 21 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: N08000001737
FEI/EIN Number 262003369

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

Address: 1603 Atlantic Drive, Ruskin, FL, 33570, US
Mail Address: 1603 Atlantic Drive, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tanjong Agbor A President 1603 Atlantic Drive, Ruskin, FL, 33570
Nkembo Alice S Fina 8522 Eagle Brook Drive, Land O Lakes, FL, 34638
Deba Enomah Lucy E Treasurer 5174 Sunridge Palms Drive, Tampa, FL, 33617
Tanjong Agbor A Agent 1603 Atlantic Drive, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1603 Atlantic Drive, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1603 Atlantic Drive, Ruskin, FL 33570 -
REGISTERED AGENT NAME CHANGED 2025-02-11 Tanjong, Agbor A -
CHANGE OF MAILING ADDRESS 2025-02-11 1603 Atlantic Drive, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2023-06-26 5575 Logan Cave Ave, Wimauma, FL 33598 -
REINSTATEMENT 2023-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 5575 Logan Cave Ave, Wimauma, FL 33598 -
REGISTERED AGENT NAME CHANGED 2023-06-26 Claris, Awonfor -
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 5575 Logan Cave Ave, Wimauma, FL 33598 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-06-26
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-09-19
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State