Search icon

AMBASSADORS FOR CHRIST MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State