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 |
Name | Role | Address |
---|---|---|
Maddox, Margie | Agent | 14223 SE 85th Terrace, SUMMERFIELD, FL 34491 |
Name | Role | Address |
---|---|---|
YOUNG, JAMES, Dr. | President | 1925 NW 60TH AVE., OCALA, FL 34482 |
Name | Role | Address |
---|---|---|
Arnett, Trey | Vice President | 3937 SE 39th Circle, Ocala, FL 34480 |
Name | Role | Address |
---|---|---|
ST. VINCENT, DAVID | Treasurer | 1716 MAGNOLIA AVE, THE VILLAGES, FL 32159 |
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 |
Name | Role | Address |
---|---|---|
Maddox, Margie | Chief Executive Officer | 415 NW FIRST AVE., OCALA, FL 34475 |
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 |
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 |
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