Search icon

CAMP GILEAD CBM MINISTRIES OF FLORIDA, INC.

Company Details

Entity Name: CAMP GILEAD CBM MINISTRIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Nov 1991 (33 years ago)
Document Number: N93000002245
FEI/EIN Number 59-2925070
Address: 1445 CAMP GILEAD DR, POLK CITY, FL 33868
Mail Address: PO BOX 98, POLK CITY, FL 33868
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Andreu, Christopher R Agent 1445 CAMP GILEAD DR, POLK CITY, FL 33868

Vice Chairman

Name Role Address
Mueller, Jay Vice Chairman 216 Carey Place, LAKELAND, FL 33803

Secretary

Name Role Address
SNYDER, HAROLD Secretary 2129 SYLVESTER COURT, LAKELAND, FL 33803

Chairman

Name Role Address
Post, Andrew Chairman 5560 Trimble Park Rd, Mt Dora, FL 32757

Director

Name Role Address
Andreu, Christopher Director 1445 CAMP GILEAD DR, POLK CITY, FL 33868
Musick, Mike Director 2014 E Beacon By Way, Lakeland, FL 33803
Edds, Scott Director 2614 Highlands Vue Ct., Lakeland, FL 33812
Stargel, John Director 2626 Collins Ave, Lakeland, FL 33803

Treasurer

Name Role Address
Barnes, Ken Treasurer 6126 Wendel Way, Lakeland, FL 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-27 Andreu, Christopher R No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 1445 CAMP GILEAD DR, POLK CITY, FL 33868 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1445 CAMP GILEAD DR, POLK CITY, FL 33868 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State