Entity Name: | MINISTRY OF CHRIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Aug 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 1984 (41 years ago) |
Document Number: | 769688 |
FEI/EIN Number | 59-2296932 |
Address: | 540 North State Road 434, Suite 38, Altamonte Springs, FL 32714 |
Mail Address: | % NBJ ST. THOMAS, 111 PALM SPRINGS DRIVE, LONGWOOD, FL 32750 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clement, Sandra J | Agent | 111 PALM SPRINGS DRIVE, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
ST. THOMAS, B.J. | President Director | 111 PALM SPRINGS DRIVE, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
CLEMENT, SANDRA J | Vice President Director | 111 Palm Springs Drive, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
CLEMENT, Alexander | Secretary Director | 111 Palm Springs Drive, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
CLEMENT, CHRISTOPHER W | Treasurer Director | 111 Palm Springs Drive, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
CLEMENT, Martin | Technology Director | 111 Palm Springs Drive, Longwood, FL 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-24 | Clement, Sandra J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-16 | 540 North State Road 434, Suite 38, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 540 North State Road 434, Suite 38, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-04-15 | 111 PALM SPRINGS DRIVE, LONGWOOD, FL 32750 | No data |
AMENDMENT | 1984-04-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State