Search icon

CAMBODIAN CHRISTIAN ARTS MINISTRY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CAMBODIAN CHRISTIAN ARTS MINISTRY, 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: 01 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2014 (11 years ago)
Document Number: N02000002486
FEI/EIN Number 01-0726882

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2225 Peterborough Rd., Punta Gorda, FL, 33983, US
Mail Address: P.O. Box 2918, Loveland, CO, 80539, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAMBODIAN CHRISTIAN ARTS MINISTRY, INC., COLORADO 20251181354 COLORADO

Key Officers & Management

Name Role Address
Michelotti Gioia President 1100 Taft Ave., Loveland, CO, 80537
KIM NOREN V Director 1100 Taft Ave., Loveland, CO, 80537
WILSON DEEANN Secretary 1100 Taft Ave., Loveland, CO, 80537
Wilson Kelsey L Director 1100 Taft Ave., Loveland, CO, 80537
Crabbe Martha Director 610 Hanley Downs Drive, Cantonment, FL, 32533
Martin Larry Agent 2225 Peterborough Rd., Punta Gorda, FL, 33983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-05 Martin, Larry -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 2225 Peterborough Rd., Punta Gorda, FL 33983 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 2225 Peterborough Rd., Punta Gorda, FL 33983 -
CHANGE OF MAILING ADDRESS 2015-01-08 2225 Peterborough Rd., Punta Gorda, FL 33983 -
AMENDMENT 2014-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State