Search icon

CHRIST IS THE ANSWER MINISTRIES, INC.

Company Details

Entity Name: CHRIST IS THE ANSWER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Aug 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2005 (20 years ago)
Document Number: N00000005663
FEI/EIN Number 593667070
Address: 31 Skyline Drive, LAKE MARY, FL, 32746, US
Mail Address: P.O. BOX 953696, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Cita Ministries Agent 1255 Berkman Cir, Sanford, FL, 32771

Director

Name Role Address
FRANZ CHRISTOPH J Director P.O. BOX 953696, LAKE MARY, FL, 32795
Pipenhagen Terrance Director 8631 Contoura Dr., Orlando, FL, 32810
Franz Melody J Director 600 REINHART ROAD, LAKE MARY, FL, 32746

Vice Chairman

Name Role Address
Pipenhagen Terrance Vice Chairman 8631 Contoura Dr., Orlando, FL, 32810

Manager

Name Role Address
Franz Melissa G Manager 1255 Berkman Circle, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141953 HOPE FOR KIDS ACTIVE 2024-11-20 2029-12-31 No data 1255, BERKMAN CIRCLE, SANFORD, FL, 32771
G20000121784 CITALIFE ACTIVE 2020-09-18 2025-12-31 No data 1255 BERKMAN CIRCLE, SANFORD, FL, 32771
G09000164290 JUBILEE CITA EXPIRED 2009-10-12 2014-12-31 No data P.O. BOX 953696, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 31 Skyline Drive, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2013-03-22 Cita Ministries No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 1255 Berkman Cir, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2006-01-23 31 Skyline Drive, LAKE MARY, FL 32746 No data
AMENDMENT 2005-08-11 No data No data
REINSTATEMENT 2005-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State