Search icon

ASSEMBLY OF THE FIRST BORN MINISTRIES OF TAMPA, INC.

Company Details

Entity Name: ASSEMBLY OF THE FIRST BORN MINISTRIES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Mar 2013 (12 years ago)
Document Number: N13000002731
FEI/EIN Number 46-4065942
Address: 13027 E Wheeler Rd, Dover, FL, 33527, US
Mail Address: 13027 E Wheeler Rd, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GASPARD MAXON Phd Agent 241 NW 152 AVE, PEMBROKE PINES, FL, 33028

President

Name Role Address
Maxon Gaspard Dr. President 241 NW 152nd Ave, Pembroke Pines, FL, 33028

Vice President

Name Role Address
Rodrigue Laurore Vice President 1250 Skipper Rd, TAMPA, FL, 33613

Evan

Name Role Address
Lapointe Seme Evan 4714 S. Traks ST, TAMPA, FL, 33611

Treasurer

Name Role Address
Joseph Judith Dr. Treasurer 7815 E Elm st, Tampa, FL, 33610

Officer

Name Role Address
Laurore Nerlande Chery Officer 1250 Skipper Rd, Tampa, FL, 33613

Secretary

Name Role Address
Demarais Tabita Secretary 6616 N 11th st, Tampa, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 13027 E Wheeler Rd, Dover, FL 33527 No data
CHANGE OF MAILING ADDRESS 2024-03-23 13027 E Wheeler Rd, Dover, FL 33527 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 GASPARD, MAXON, Phd No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 241 NW 152 AVE, HOUSE, PEMBROKE PINES, FL 33028 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-06
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State