Search icon

CHRIST FAMILY FELLOWSHIP, INC.

Company Details

Entity Name: CHRIST FAMILY FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2000 (25 years ago)
Document Number: N00000002462
FEI/EIN Number 651008417
Address: 2810 S US HWY 1, FORT PIERCE, FL, 34982, US
Mail Address: 2810 S US HWY 1, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BOWER TANYA LESQ Agent C/O TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301

President

Name Role Address
Khourie Gerard President 2810 S US HWY 1, FORT PIERCE, FL, 34982

Treasurer

Name Role Address
REITER GEORGIANN Treasurer 2810 S US HWY 1, FORT PIERCE, FL, 34982

Vice President

Name Role Address
Khourie Donnelyn B Vice President 2810 S US HWY 1, FORT PIERCE, FL, 34982

Secretary

Name Role Address
Donnelyn Khourie Secretary 2810 S US HWY 1, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103883 ST.JAMES CHRISTIAN ACADEMY EXPIRED 2010-11-12 2015-12-31 No data 6501 ST.JAMES DR., PORT ST.LUCIE FL, FL, FL
G10000005419 TREASURE COAST HAITI RELIEF FUND EXPIRED 2010-01-18 2015-12-31 No data 6501 ST. JAMES DR, PORT SAINT LUCIE, FL, 34983
G08052700088 CHRIST FAMILY INTERNATIONAL EXPIRED 2008-02-21 2013-12-31 No data 6501 SAINT JAMES DR, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-26 BOWER, TANYA L, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 C/O TRIPP SCOTT, P.A., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2810 S US HWY 1, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2021-03-15 2810 S US HWY 1, FORT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-24
Reg. Agent Change 2021-07-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-10-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State