Search icon

ASHLEY ESTRADA MINISTRIES, INC.

Company Details

Entity Name: ASHLEY ESTRADA MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: N12000009757
FEI/EIN Number 46-1176608
Address: 533 BROMLEY COURT, KISSIMMEE, FL, 34758
Mail Address: 533 BROMLEY COURT, KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN ALWYN ESQ. Agent 801 WEST SR 436, SUITE 2035, ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
ESTRADA ASHLEY President 533 BROMLEY COURT, KISSIMMEE, FL, 34758

Vice President

Name Role Address
ESTRADA KENNETH Vice President 328 SNOOK WAY, KISSIMMEE, FL, 34759
King Troy Vice President 533 BROMLEY COURT, KISSIMMEE, FL, 34758

Chief Operating Officer

Name Role Address
Hopkins Camille T Chief Operating Officer 11293 Raging Brook Dr, Bowie, MD, 20720

Exec

Name Role Address
Estrada Marcia Exec 533 BROMLEY COURT, KISSIMMEE, FL, 34758

Secretary

Name Role Address
Gumbs Lessley Ann Secretary 533 BROMLEY COURT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
AMENDMENT 2014-04-14 No data No data
AMENDMENT 2013-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-20 MORGAN, ALWYN, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 801 WEST SR 436, SUITE 2035, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State