Entity Name: | ORLANDO CHRISTIAN MINISTRIES, 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: | 19 Jan 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 May 2013 (12 years ago) |
Document Number: | N01000000438 |
FEI/EIN Number |
593692814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4075 L B MCLEOD RD, STE D, ORLANDO, FL, 32811 |
Mail Address: | PO BOX 617615, ORLANDO, FL, 32861 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brinkley eiddie | Director | 4917 West South Street, ORLANDO, FL, 32808 |
Taylor Mary | Director | 4537 Cepeda St, ORLANDO, FL, 32811 |
FREDRICK CHARLIE A | Agent | 2834 HICKORY CREEK DR, ORLANDO, FL, 32818 |
FREDRICK CHARLIE A | Director | 2834 HICKORY CREEK DR, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-20 | FREDRICK, CHARLIE A | - |
AMENDMENT | 2013-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-28 | 4075 L B MCLEOD RD, STE D, ORLANDO, FL 32811 | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-21 | 2834 HICKORY CREEK DR, ORLANDO, FL 32818 | - |
REINSTATEMENT | 2007-02-16 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-16 | 4075 L B MCLEOD RD, STE D, ORLANDO, FL 32811 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State