Search icon

THE SPIRITBORNE MINISTRIES INC.

Company Details

Entity Name: THE SPIRITBORNE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jan 1993 (32 years ago)
Document Number: N93000000015
FEI/EIN Number 59-3126650
Address: 4416 W. ELM ST., TAMPA, FL 33614
Mail Address: 4416 W. ELM ST., TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STATON, JANELL PRES Agent 4416 W ELM ST, TAMPA, FL 33614

Director

Name Role Address
THEODOSAT, SYLVIA Director 7710 WEST HIAWATHA, ST TAMPA, FL 33615
SMILING, LUCILLE Director 11115 N NEBRASKA AVE, #211 TAMPA, FL 33612
SMITH, CHRISTIE Director 1029 WEST JACKSON STREET, GATE CITY, VA 24251
PUNG, CAMBERLA Director 26826 CLARA PLACE, LUTZ, FL 33559
HUGHES, DAMIEN Director P.O. BOX 1083, GATE CITY, VA 24290

Vice President

Name Role Address
STURGILL, PENNY R Vice President 4416 W. ELM ST., TAMPA, FL 33614

Treasurer

Name Role Address
STURGILL, PENNY R Treasurer 4416 W. ELM ST., TAMPA, FL 33614

Secretary

Name Role Address
PUNG, CAMBERLA Secretary 26826 CLARA PLACE, LUTZ, FL 33559

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-28 STATON, JANELL PRES No data
CHANGE OF PRINCIPAL ADDRESS 1995-02-15 4416 W. ELM ST., TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 1995-02-15 4416 W. ELM ST., TAMPA, FL 33614 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State