Search icon

CHRISTIAN 12 STEP MINISTRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

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 - P.O. BOX 4321, OCALA, FL, 34471

Events

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. -

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11011.00
Total Face Value Of Loan:
11011.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17627.00
Total Face Value Of Loan:
17627.00

Tax Exempt

Employer Identification Number (EIN) :
59-2331714
Classification:
Religious Organization
Ruling Date:
1989-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,011
Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,011
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $11,010
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$17,627
Date Approved:
2020-05-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $17,627

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State