Entity Name: | INMATES OF THE CROSS MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jun 2006 (19 years ago) |
Document Number: | N06000006871 |
FEI/EIN Number | 205043466 |
Address: | 1123 West Conroy Street, Orlando, FL, 32805, US |
Mail Address: | 9255 2nd Ave, Orlando, FL, 32824, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID DENNIS E | Agent | 1123 West Conroy Street, Orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
Reid Dennis E | Chief Executive Officer | 9255 2nd Ave, Orlando, FL, 32824 |
Name | Role | Address |
---|---|---|
Reid Joan S | Vice President | 9255 2nd Ave, Orlando, FL, 32824 |
Name | Role | Address |
---|---|---|
Majors Caron | Director | 8678 Great Cove Drive, Orlando, FL, 32819 |
McGregor Stephen | Director | 516 Lighting Trail, Maitland, FL, 32751 |
Petersen Ryan | Director | 7902 Autumn Wood Drive, Orlando, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-26 | 1123 West Conroy Street, Orlando, FL 32805 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 1123 West Conroy Street, Orlando, FL 32805 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 1123 West Conroy Street, Orlando, FL 32805 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State