Search icon

ASSEMBLEE CHRETIENNE, INC.

Company Details

Entity Name: ASSEMBLEE CHRETIENNE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 1998 (27 years ago)
Document Number: N95000003590
FEI/EIN Number 59-3334301
Address: 7809 N. ORLEANS AVE, TAMPA, FL 33604
Mail Address: 7809 N. ORLEANS AVE, TAMPA, FL 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Rock, Marclin Agent 7809 N. ORLEANS AVE, TAMPA, FL 33604

Counselor

Name Role Address
REVOLUS, JEAN Counselor 1812 E BRUST AVE, TAMPA, FL 33617

Pastor

Name Role Address
REVOLUS, JEAN Pastor 1812 E BRUST AVE, TAMPA, FL 33617
Vital-Herne, Harold Pastor 8427 Hunters fork loop, Ruskin, FL 33573

Chief Operating Officer

Name Role Address
Rock, Marclin Chief Operating Officer 928 windton oak dr, Ruskin, FL 33570

Trustee

Name Role Address
Rock, Marclin Trustee 928 windton oak dr, Ruskin, FL 33570
Aspilaire, Eder Trustee 579 Royal Empress dr, Ruskin, FL 33570
Bonnet, Charles Trustee 10454 FLY FISHING ST, RIVERVIEW, FL 33569
Charite, Ferdinand Trustee 2407 Dakota Rock dr, Ruskin, FL 33570

Chief Financial Officer

Name Role Address
SAINT-JEAN, SONY MR Chief Financial Officer 4712 BARRETT CR, TAMPA, FL 33617

Outreach

Name Role Address
Vital-Herne, Harold Outreach 8427 Hunters fork loop, Ruskin, FL 33573

Officer

Name Role Address
Aspilaire, Eder Officer 579 Royal Empress dr, Ruskin, FL 33570
Bonnet, Charles Officer 10454 FLY FISHING ST, RIVERVIEW, FL 33569
JEAN ALNORD, CLAIRE Officer 4239 Caskie Pl, Brooksville, FL 34604

Lead Pastor

Name Role Address
Maisonneuve, Billy Lead Pastor 12617 Kings Lake. Dr, Gibsonton, FL 33534

Chief Executive Officer

Name Role Address
Maisonneuve, Billy Chief Executive Officer 12617 Kings Lake. Dr, Gibsonton, FL 33534

officer

Name Role Address
Charite, Ferdinand officer 2407 Dakota Rock dr, Ruskin, FL 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000121965 CA TAMPA ACTIVE 2023-10-02 2028-12-31 No data 7809 N ORLEANS AVE, TAMPA, FL, 33604
G23000121959 HOPEFUL HEARTS OUTREACH ACTIVE 2023-10-02 2028-12-31 No data 7809 N ORLEANS AVE, TAMPA, FL, 33604
G12000070411 CHRISTIAN ASSEMBLY EXPIRED 2012-07-14 2017-12-31 No data 7809 N ORLEANS AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-10 Rock, Marclin No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 7809 N. ORLEANS AVE, TAMPA, FL 33604 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 7809 N. ORLEANS AVE, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2010-04-14 7809 N. ORLEANS AVE, TAMPA, FL 33604 No data
AMENDMENT 1998-04-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State