Search icon

FAMILY PROMISE OF HILLSBOROUGH COUNTY, INC.

Company Details

Entity Name: FAMILY PROMISE OF HILLSBOROUGH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Feb 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2019 (5 years ago)
Document Number: N10000001787
FEI/EIN Number 272566099
Address: 121 Carver Street, BRANDON, FL, 33510, US
Mail Address: 121 Carver Street, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HUMPHREY DEBORAH A Agent 2203 WINDWOOD PLACE, VALRICO, FL, 33596

President

Name Role Address
HUMPHREY DEBORAH ADr. President 2203 WINDWOOD PLACE, VALRICO, FL, 33596

Member

Name Role Address
WILSON HARRY I Member 4911 SYLVAN OAKS DRIVE, VALRICO, FL, 33596
Connett Steve Dr. Member 201 E Morgan Street, Brandon, FL, 33510
Husbands Terry Member 201 E Morgan Street, Brandon, FL, 33510
Parshad Christopher A Member 201 E Morgan Street, Brandon, FL, 33510

Treasurer

Name Role Address
Magnant Pat Treasurer 4006 Water Park Court, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119257 FAMILY PROMISE OF HILLSBOROUGH COUNTY ACTIVE 2017-10-30 2028-12-31 No data 121 CARVER AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-08-22 FAMILY PROMISE OF HILLSBOROUGH COUNTY, INC. No data
CHANGE OF MAILING ADDRESS 2014-04-09 121 Carver Street, BRANDON, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 121 Carver Street, BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2011-04-30 HUMPHREY, DEBORAH A No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2203 WINDWOOD PLACE, VALRICO, FL 33596 No data
AMENDMENT 2010-08-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Name Change 2019-08-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State