Search icon

HOUSE OF CHRIST MINISTRIES, INC.

Company Details

Entity Name: HOUSE OF CHRIST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (15 years ago)
Document Number: N01000007602
FEI/EIN Number 593754434
Address: 2589 S SANFORD AVE, SANFORD, FL, 32771, US
Mail Address: 2589 S SANFORD AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DONALDSON CALVIN M Agent 108 SCOTT DRIVE, SANFORD, FL, 32771

Past

Name Role Address
DONALDSON CALVIN M Past 108 SCOTT DRIVE, SANFORD, FL, 32771

AD

Name Role Address
Presley SHARON D AD 1617 Huntington Street, Deltona, FL, 32725

Deac

Name Role Address
Haws Lee V Deac 1938 W 15th Street, SANFORD, FL, 32771

Vice President

Name Role Address
Donaldson Anthony Vice President 113 Bob Thomas Circle, Sanford, FL, 32771

Mini

Name Role Address
Gaines Brandan M Mini 333 Wilton Circle, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 2589 S SANFORD AVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2016-02-16 2589 S SANFORD AVE, SANFORD, FL 32771 No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-28 DONALDSON, CALVIN MSR No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 108 SCOTT DRIVE, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State