CHRISTIAN 12 STEP MINISTRY, INC. - Florida Company Profile

Entity Name: | CHRISTIAN 12 STEP MINISTRY, 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: | 15 Aug 1983 (42 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Nov 1994 (31 years ago) |
Document Number: | 769848 |
FEI/EIN Number |
592331714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 NW FIRST AVE., OCALA, FL, 34475, US |
Mail Address: | PO BOX 4321, OCALA, FL, 34478, US |
ZIP code: | 34475 |
City: | Ocala |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG JAMES Dr. | President | 1925 NW 60TH AVE., OCALA, FL, 34482 |
ST. VINCENT DAVID | Treasurer | 1716 MAGNOLIA AVE, THE VILLAGES, FL, 32159 |
Maddox Margie | Agent | 13988 SE 94TH AVENUE, SUMMERFIELD, FL, 34491 |
MAYS ROBERT | Trustee | 3988 Losillias Drive, Sarasota, FL, 34238 |
Maddox Margie Dr. | Chief Executive Officer | 415 NW FIRST AVE., OCALA, FL, 34475 |
Crossen Kandi | Trustee | 5005 SE 33rd Terrace, Ocala, FL, 34478 |
De Joie Chelsea | Trustee | 1629 NE 3rd Street, Ocala, FL, 34470 |
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 | - | P.O. BOX 4321, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-14 | Maddox, Margie | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 14223 SE 85th Terrace, SUMMERFIELD, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | 415 NW FIRST AVE., OCALA, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2001-04-30 | 415 NW FIRST AVE., OCALA, FL 34475 | - |
AMENDMENT AND NAME CHANGE | 1994-11-28 | CHRISTIAN 12 STEP MINISTRY, INC. | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State