Search icon

CHRISTIAN 12 STEP MINISTRY, INC.

Company Details

Entity Name: CHRISTIAN 12 STEP MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Aug 1983 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Nov 1994 (30 years ago)
Document Number: 769848
FEI/EIN Number 59-2331714
Address: 415 NW FIRST AVE., OCALA, FL 34475
Mail Address: PO BOX 4321, OCALA, FL 34478
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Maddox, Margie Agent 14223 SE 85th Terrace, SUMMERFIELD, FL 34491

President

Name Role Address
YOUNG, JAMES, Dr. President 1925 NW 60TH AVE., OCALA, FL 34482

Vice President

Name Role Address
Arnett, Trey Vice President 3937 SE 39th Circle, Ocala, FL 34480

Treasurer

Name Role Address
ST. VINCENT, DAVID Treasurer 1716 MAGNOLIA AVE, THE VILLAGES, FL 32159

Trustee

Name Role Address
MAYS, ROBERT Trustee 3988 Losillias Drive, Sarasota, FL 34238
Crossen, Kandie Trustee 5005 SE 33rd Terrace, Ocala, FL 34478
De Joie, Chelsea Trustee 1629 NE 3rd Street, Ocala, FL 34470
Galindo, Aida Trustee 3156 SW 92nd Lane, Ocala, FL 34476
Hotopp, Mary Trustee 1732 Augustine Drive, The Villages, FL 32159
Denyes, James Trustee 3190 SE 32nd Ct, Ocala, FL 34471
Baldwin, Rebecca Trustee 2080 Dixie Belle Avenue, Deltona, FL 33725

Chief Executive Officer

Name Role Address
Maddox, Margie Chief Executive Officer 415 NW FIRST AVE., OCALA, FL 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259700056 FAITH AND JUSTICE COALITION EXPIRED 2008-09-15 2013-12-31 No data P.O. BOX 4321, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Maddox, Margie No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 14223 SE 85th Terrace, SUMMERFIELD, FL 34491 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 415 NW FIRST AVE., OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2001-04-30 415 NW FIRST AVE., OCALA, FL 34475 No data
AMENDMENT AND NAME CHANGE 1994-11-28 CHRISTIAN 12 STEP MINISTRY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State