Entity Name: | AMBASSADORS FOR CHRIST MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jul 1978 (47 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 743637 |
FEI/EIN Number |
320229033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2623 SOUTH BUMBY AVENUE, ORLANDO, FL, 32806 |
Mail Address: | 4207 Parklake Street, ORLANDO, FL, 32803, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'SHEA MARIA | President | 4207 Parklake Street, ORLANDO, FL, 32803 |
O'SHEA MARIA | Director | 4207 Parklake Street, ORLANDO, FL, 32803 |
COVINGTON THOMAS | Director | 1027 SHINE AVE, ORLANDO, FL, 32803 |
SLAY BONNIE SUSAN | Secretary | 4511 HWY 95 A, MOLINO, FL, 32577 |
OShea Richard T | Treasurer | 4207 Parklake Street, ORLANDO, FL, 32803 |
Nokes Jennifer N | Director | 2395 Angie Way, North Pole, AK, 99705 |
Joseph Dwyer | Director | 3110 Kramer Lane, Malabar, FL, 32950 |
O'SHEA MARIA P | Agent | 4207 Parklake Street, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-02 | 4207 Parklake Street, ORLANDO, FL 32803 | - |
REINSTATEMENT | 2019-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-02 | 2623 SOUTH BUMBY AVENUE, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | O'SHEA, MARIA PRES.D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2006-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State