Entity Name: | CHRIST-CENTERED MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 01 May 2017 (8 years ago) |
Branch of: | CHRIST-CENTERED MINISTRIES, INC., NEW YORK (Company Number 2144119) |
Document Number: | F17000001989 |
FEI/EIN Number | 16-1529022 |
Address: | 1186 TUMBLEWEED DR, ORANGE PARK, FL, 32065, US |
Mail Address: | 1186 TUMBLEWEED DR, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
REED JEANETTA L | Agent | 1186 TUMBLEWEED DR, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
REED ROBERT L | President | 1186 TUMBLEWEED DR, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Croft Joshua DR | Director | 158 Hollywood Forest Drive, Fleming Island, FL, 32003 |
Brashears Evelyn | Director | 5805 w 16th Street, Jacksonville, FL, 32209 |
Richards Brett | Director | 411 Walnut Street, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
REED JEANETTA L | Vice President | 1186 TUMBLEWEED DR, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-12 | 1186 TUMBLEWEED DR, ORANGE PARK, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-12 |
Foreign Non-Profit | 2017-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State