Search icon

CHRISTIAN RESTORATION MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN RESTORATION MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N00000005072
FEI/EIN Number 593662028

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

Address: 4541 BLUEBERRY WOODS CIR N, JACKSONVILLE, FL, 32258
Mail Address: 4541 BLUEBERRY WOODS CIR N, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS ABBIE Officer 9800 TOUCHTON RD APT 234, JACKSONVILLE, FL, 32207
MATHIS ABBIE Director 9800 TOUCHTON RD APT 234, JACKSONVILLE, FL, 32207
DAUGHERTY NEONA Director 7398 PURCEVILLE CT, JACKSONVILLE, FL, 32246
GALLOWAY BETTY Director 682 PINE HARBOR RD., PELL CITY, AL, 35128
MANNING RONALD R Director 2171 WEATHERLY AVE., WEST MELBOURNE, FL, 32904
RUMMELL LEE ANN Director 1206 RIVER ROAD, JACKSONVILLE, FL, 32207
BRYANT JOSEPHINE Officer 541 BLUEBERRY WOOD CIRCLE N., JACKSONVILLE, FL, 32233
BRYANT JOSEPHINE Director 541 BLUEBERRY WOOD CIRCLE N., JACKSONVILLE, FL, 32233
MATHIS ABBIE Agent 4541 BLUEBERRY WOODS CIR N, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 4541 BLUEBERRY WOODS CIR N, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-23 4541 BLUEBERRY WOODS CIR N, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2007-07-23 4541 BLUEBERRY WOODS CIR N, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-01-24
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State