Entity Name: | MINISTRY OF CHRIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
592296932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 North State Road 434, Altamonte Springs, FL, 32714, US |
Mail Address: | % NBJ ST. THOMAS, 111 PALM SPRINGS DRIVE, LONGWOOD, FL, 32750 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST. THOMAS B.J. | President | 111 PALM SPRINGS DRIVE, LONGWOOD, FL, 32750 |
CLEMENT SANDRA J | Vice President | 111 Palm Springs Drive, Longwood, FL, 32750 |
CLEMENT Alexander | Secretary | 111 Palm Springs Drive, Longwood, FL, 32750 |
CLEMENT CHRISTOPHER W | Treasurer | 111 Palm Springs Drive, Longwood, FL, 32750 |
CLEMENT Martin | Tech | 111 Palm Springs Drive, Longwood, FL, 32750 |
Clement Sandra J | Agent | 111 PALM SPRINGS DRIVE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-24 | Clement, Sandra J | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-16 | 540 North State Road 434, Suite 38, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 540 North State Road 434, Suite 38, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-04-15 | 111 PALM SPRINGS DRIVE, LONGWOOD, FL 32750 | - |
AMENDMENT | 1984-04-25 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State