Search icon

BEAUTY FOR ASHES MINISTRIES INC.

Company Details

Entity Name: BEAUTY FOR ASHES MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2015 (9 years ago)
Document Number: N12000010462
FEI/EIN Number 80-0862224
Address: 12335 University Mall Court, TAMPA, FL, 33612, US
Mail Address: 11126 US Highway 41 South, Gibsonton, FL, 33534, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS DORAH-LEIGH Agent 11126 US Highway 41 South, Gibsonton, FL, 33534

Vice President

Name Role Address
JONES MONICA C Vice President 125 SEA TRAIL, PALM COAST, FL, 32164

Director

Name Role Address
PLUMMER RUTH A Director 123 AZALEA DRIVE, DAYTONA BEACH, FL, 32117
DORSEY WAKISHA Director 821 FRANKFORD, BRANDON, FL, 33511
OMOREGIE KAYLA Director 11126 US Highway 41 South, Gibsonton, FL, 33534
Omoregie Victoria C Director 11126 US Highway 41 South, Gibsonton, FL, 33534

President

Name Role Address
LEWIS DORAH-LEIGH President 11126 US Highway 41 South, Gibsonton, FL, 33534

Secretary

Name Role Address
OMOREGIE KAYLA Secretary 11126 US Highway 41 South, Gibsonton, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079429 GATEWAY ADVOCATES ACTIVE 2020-07-07 2025-12-31 No data 11126 US HIGHWAY 41 SOUTH, #81, GIBSONTON, FL, 33534
G17000128388 LIVING FORWARD EXPIRED 2017-11-22 2022-12-31 No data 10413 GOSHAWK DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 12335 University Mall Court, ATTN: Beauty for Ashes Ministries DBA Gateway Advocates, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2020-07-07 12335 University Mall Court, ATTN: Beauty for Ashes Ministries DBA Gateway Advocates, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2020-07-07 LEWIS, DORAH-LEIGH No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-07 11126 US Highway 41 South, #81, Gibsonton, FL 33534 No data
AMENDMENT 2015-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-07-06
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-21
Amendment 2015-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State