Search icon

CHRISTOPHER MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 26 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2018 (6 years ago)
Document Number: F10000003848
FEI/EIN Number 311700990

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4235 US HIGHWAY 1, ROCKLEDGE, FL, 32955, US
Mail Address: 4235 US HIGHWAY 1, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Hughes-Jungkurth Tracia President P.O. Box 65, Spring Hill, TN, 37174
Jungkurth Victor Vice President P.O. Box 65, Spring, TN, 37174
Crosby Suzanne Secretary 625 Log Hall Rd., Ridgeland, SC, 29936
SMITH TAMARA Treasurer 110 GREENHAVEN DR., ARCHDALE, NC, 27263
HALL ANDREA Agent 4235 U.S HIGHWAY 1, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-30 4235 US HIGHWAY 1, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2020-11-09 HALL, ANDREA -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 4235 U.S HIGHWAY 1, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 4235 US HIGHWAY 1, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2018-11-12 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-30
Reg. Agent Change 2020-11-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-02-18

Date of last update: 03 May 2025

Sources: Florida Department of State