Search icon

AMBASSADORS FOR CHRIST MINISTRIES, INC.

Company Details

Entity Name: AMBASSADORS FOR CHRIST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Jul 1978 (47 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 743637
FEI/EIN Number 32-0229033
Address: 2623 SOUTH BUMBY AVENUE, ORLANDO, FL 32806
Mail Address: 4207 Parklake Street, ORLANDO, FL 32803
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
O'SHEA, MARIA PRES.D Agent 4207 Parklake Street, ORLANDO, FL 32803

President

Name Role Address
O'SHEA, MARIA President 4207 Parklake Street, ORLANDO, FL 32803

Director

Name Role Address
O'SHEA, MARIA Director 4207 Parklake Street, ORLANDO, FL 32803
COVINGTON, THOMAS Director 1027 SHINE AVE, ORLANDO, FL 32803
OShea, Richard T Director 4207 Parklake Street, ORLANDO, FL 32803
Nokes, Jennifer N Director 2395 Angie Way, Unit 1 North Pole, AK 99705
Joseph, Dwyer Edward Director 3110 Kramer Lane, Malabar, FL 32950

Secretary

Name Role Address
SLAY, BONNIE SUSAN Secretary 4511 HWY 95 A, MOLINO, FL 32577

Treasurer

Name Role Address
OShea, Richard T Treasurer 4207 Parklake Street, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 4207 Parklake Street, ORLANDO, FL 32803 No data
REINSTATEMENT 2019-10-02 No data No data
CHANGE OF MAILING ADDRESS 2019-10-02 2623 SOUTH BUMBY AVENUE, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2019-10-02 O'SHEA, MARIA PRES.D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CANCEL ADM DISS/REV 2006-06-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2022-06-28
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-02-01
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-05-09
ANNUAL REPORT 2014-06-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State