Search icon

PROCLAIM MINISTRIES OF TAMPA BAY, INC.

Company Details

Entity Name: PROCLAIM MINISTRIES OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: N11000004494
FEI/EIN Number 454852476
Address: 12120 Race Track Road, Tampa, FL, 33626, US
Mail Address: 12120 Race Track Road, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Hartman Melissa M Agent 12120 Race Track Road, Tampa, FL, 33626

President

Name Role Address
BURGEE BRIAN WREV. President 8 First Street, York, PA, 17406

Vice President

Name Role Address
WYLLYS TIMOTHY DREV. Vice President 5408 MOUNTAIN FARM COURT, TAMPA, FL, 33624

Secretary

Name Role Address
HARTMAN MELISSA M Secretary 3079 HURON AVENUE, OLDSMAR, FL, 34677

Director

Name Role Address
Livernois Janice CREV. Director 819 Lake Palms Drive, Largo, FL, 33771

Treasurer

Name Role Address
Nisula Waino Treasurer 130 James Court, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019564 PROCLAIM MINISTRIES OF TAMPA BAY ACTIVE 2015-02-23 2025-12-31 No data 12120 RACE TRACK ROAD, TAMPA, FL, 33626
G15000018167 PROCLAIM MINISTRIES ACTIVE 2015-02-19 2025-12-31 No data 12120 RACE TRACK ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 12120 Race Track Road, Tampa, FL 33626 No data
CHANGE OF MAILING ADDRESS 2020-03-05 12120 Race Track Road, Tampa, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2020-03-05 Hartman, Melissa M No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 12120 Race Track Road, Tampa, FL 33626 No data
AMENDMENT 2012-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State