Search icon

AMERICAN CHRISTIAN FICTION WRITERS, INC.

Company Details

Entity Name: AMERICAN CHRISTIAN FICTION WRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2004 (20 years ago)
Document Number: N03000001845
FEI/EIN Number 260061267
Address: 1238 CIMARRON CIRCLE, PALM BAY, FL, 32905
Mail Address: PO BOX 101066, PALM BAY, FL, 32910
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Coble Colleen Agent 1238 CIMARRON CIRCLE, PALM BAY, FL, 32905

Chief Executive Officer

Name Role Address
COBLE COLLEEN Chief Executive Officer 53 Highland Dr, WABASH, IN, 46992

Director

Name Role Address
Putman Cara Director 4543 Duckhorn Ln, Lafayette, IN, 47909
Acker Frederick Director 3638 Portsmouth Ct, Pleasanton, CA, 94588
Massenburge Joy K Director 11942 Farm to Market 3226, Arp, TX, 75750
Turner Dorris K Director 1 Waterway Ave #2407, The Woodlands, TX, 77380
Basham Pepper Director 9 Cedar Trail, Asheville, NC, 28803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 Coble, Colleen No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-04 1238 CIMARRON CIRCLE, PALM BAY, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-04 1238 CIMARRON CIRCLE, PALM BAY, FL 32905 No data
NAME CHANGE AMENDMENT 2004-10-12 AMERICAN CHRISTIAN FICTION WRITERS, INC. No data
CHANGE OF MAILING ADDRESS 2004-04-16 1238 CIMARRON CIRCLE, PALM BAY, FL 32905 No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State