Search icon

ACE MENTOR PROGRAM OF GREATER TAMPA BAY, INC.

Company Details

Entity Name: ACE MENTOR PROGRAM OF GREATER TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 2011 (14 years ago)
Document Number: N11000002116
FEI/EIN Number 27-5385636
Address: C/O JE Dunn - Curtis DeLaquil, 5411 SkyCenter Dr, Suite 200, TAMPA, FL 33607
Mail Address: C/O JE Dunn - Curtis DeLaquil, 5411 SkyCenter Dr, Suite 200, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DeLaquil, Curtis Albright Agent C/O JE DUNN CONSTRUCTION, 5411 SkyCenter Dr, Suite 200, Tampa, FL 33607

Vice President

Name Role Address
Facini, Brandon Vice President C/O DPR Construction, 2002 N Tampa St 100 TAMPA, FL 33602

President

Name Role Address
DeLaquil, Curtis President C/O JE Dunn Construction, 5426 Bay Center Dr 150 TAMPA, FL 33609

Director

Name Role Address
Pasteur, Katrina Director C/O The Beck Group, 220 W 7th Ave 200 Tampa, FL 33602

Treasurer

Name Role Address
Etienne, Nelson Treasurer C/O Allstate Construction, 4509 N Nebraska Ave Tampa, FL 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 C/O JE Dunn - Curtis DeLaquil, 5411 SkyCenter Dr, Suite 200, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2022-01-11 C/O JE Dunn - Curtis DeLaquil, 5411 SkyCenter Dr, Suite 200, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 C/O JE DUNN CONSTRUCTION, 5411 SkyCenter Dr, Suite 200, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2020-09-22 DeLaquil, Curtis Albright No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-01-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State