Entity Name: | 1ST CHRIST MINISTRIES CHURCH, 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: | 11 Feb 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | N00000001045 |
FEI/EIN Number |
522232944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5472 LILY STREET, ORLANDO, FL, 32811, US |
Mail Address: | 5472 LILY STREET, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL-WILCOX PAMELA D | President | 5472 Lily Street, ORLANDO, FL, 32811 |
BELL-WILCOX PAMELA D | Treasurer | 5472 Lily Street, ORLANDO, FL, 32811 |
WILLIAMS LEOLA F | Secretary | 4027 Wendy Drive, ORLANDO, FL, 32808 |
WILLIAMS LEOLA F | Treasurer | 4027 Wendy Drive, ORLANDO, FL, 32808 |
Jones Donna D | Treasurer | P. O. Box 621103, Orlando, FL, 328621103 |
MORGAN HENRY | Vice President | 7498 BORDWINE DR, ORLANDO, FL, 32818 |
BELL-WILCOX PAMELA D | Agent | 5472 Lily Street, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 5472 LILY STREET, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 5472 LILY STREET, ORLANDO, FL 32811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-08 | 5472 Lily Street, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-08 | BELL-WILCOX, PAMELA D. | - |
AMENDMENT | 2019-07-29 | - | - |
AMENDMENT | 2009-02-11 | - | - |
AMENDMENT AND NAME CHANGE | 2003-11-04 | 1ST CHRIST MINISTRIES CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-18 |
Amendment | 2019-07-29 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State