Entity Name: | ALFONZO BROUGHTON MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08000004748 |
FEI/EIN Number |
450595596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 310712, TAMPA, FL, 33680, US |
Address: | 3412 East 7th Avenue, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
broughton alfonzo a | Secretary | 3244 S. Northview Rd, Plant City, FL, 33566 |
broughton alfonzo a | President | 3244 S. Northview Rd, Plant City, FL, 33566 |
BROUGHTON JOAI | Chairman | PO BOX 310712, TAMPA, FL, 33680 |
BROUGHTON JOAI | President | PO BOX 310712, TAMPA, FL, 33680 |
SIMMONS REBECCA | MAA | 7412 SHERREN DR., TAMPA, FL, 33619 |
parsley Chanita | Chief Financial Officer | 3412 East 7th Avenue, TAMPA, FL, 33605 |
Anderson Clarence Sr. | Boar | 3412 East 7th Avenue, TAMPA, FL, 33605 |
BROUGHTON ALFONZO A | Agent | 3244 South Northview Rd., PLANT CITY, FL, 33566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013209 | GENESIS WORSHIP CENTER | EXPIRED | 2015-02-05 | 2020-12-31 | - | 2711 E. 18TH AVENUE, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 3244 South Northview Rd., PLANT CITY, FL 33566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-26 | 3412 East 7th Avenue, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 3412 East 7th Avenue, TAMPA, FL 33605 | - |
AMENDMENT | 2009-02-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-06-06 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State