Entity Name: | IN THE IMAGE OF CHRIST, 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: | 07 May 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Dec 2001 (23 years ago) |
Document Number: | N01000003207 |
FEI/EIN Number |
651104332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3090 Avenue G, FORT PIERCE, FL, 34947, US |
Mail Address: | PO BOX 12397, FORT PIERCE, FL, 34979 |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT CARRIE M | Secretary | 3306 AVE K, FT PIERCE, FL, 34947 |
SCOTT CARRIE M | Treasurer | 3306 AVE K, FT PIERCE, FL, 34947 |
SCOTT CARRIE M | Director | 3306 AVE K, FT PIERCE, FL, 34947 |
CAMPBELL CLAUDETTE | Director | 752 KILGORE ST, WILDWOOD, FL, 34785 |
HOYLMAN HAZEL | President | 1713 ANECI ST, PORT SAINT LUCIE, FL, 34983 |
HOYLMAN HAZEL | Director | 1713 ANECI ST, PORT SAINT LUCIE, FL, 34983 |
St. Louis SHEILA | Vice President | 541 SE Kerrigan Street, PORT SAINT LUCIE, FL, 34983 |
HOYLMAN KEITH R | Agent | 1713 ANECI STREET, PORT ST. LUCIE, FL, 34983 |
Watkins Thalaria | Director | 3306 Avenue K, Fort Pierce, FL, 34950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000050346 | PRETTY IN PINK | EXPIRED | 2012-06-01 | 2017-12-31 | - | 707 NORTH 7TH STREET, FORT PIERCE, FL, 34950 |
G11000110326 | D'BERRY'S PLACE | EXPIRED | 2011-11-13 | 2016-12-31 | - | P.O BOX 12397, FORT PIERCE, FL, 34979 |
G11000110323 | JACK'S FOOD PANRTY | EXPIRED | 2011-11-13 | 2016-12-31 | - | P.O BOX 12397, FORT PIERCE, FL, 34979 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 3090 Avenue G, FORT PIERCE, FL 34947 | - |
CHANGE OF MAILING ADDRESS | 2007-02-11 | 3090 Avenue G, FORT PIERCE, FL 34947 | - |
AMENDMENT | 2001-12-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000375514 | TERMINATED | 1000000219231 | ST LUCIE | 2011-06-10 | 2021-06-15 | $ 811.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10000799202 | TERMINATED | 1000000181556 | ST LUCIE | 2010-07-21 | 2020-07-28 | $ 737.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State