Entity Name: | ASSOCIATION OF CHRISTIAN THRIFT STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Sep 2000 (24 years ago) |
Document Number: | N00000006107 |
FEI/EIN Number | 593700978 |
Address: | 428 Okatoma River Road, Seminary, MS, 39479, US |
Mail Address: | 428 Okatoma River Road, Seminary, MS, 39479, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY LEO E | Agent | 1585 E. BLOUNT ST, PENSACOLA, FL, 32503 |
Name | Role | Address |
---|---|---|
Gray Leo | President | 428 Okatoma River Road, Seminary, MS, USA, Seminary, MS, 39479 |
Name | Role | Address |
---|---|---|
Gray Leo | Director | 428 Okatoma River Road, Seminary, MS, USA, Seminary, MS, 39479 |
WEST TROY | Director | 125 SOUTH HARRISON AVE, OXNARD, CA, 93030 |
CLARK KENT | Director | 35 E HURON ST, PONTIAC, MI, 48342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 428 Okatoma River Road, Seminary, MS 39479 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 428 Okatoma River Road, Seminary, MS 39479 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-15 | 1585 E. BLOUNT ST, PENSACOLA, FL 32503 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | GRAY, LEO E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State