Search icon

CHAINS OFF MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CHAINS OFF MINISTRIES, 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: 27 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: N07000011391
FEI/EIN Number 223972912

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

Address: 3065 Daniels Rd Suite1134, Winter Garden, FL, 34787, US
Mail Address: 232 North Pershing Dr, Muncie, IN, 47305, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Workman-Johnson Ronda Officer 3065 Daniels Rd Suite1134, Winter Garden, FL, 34787
Romero Jr Joseph President 232 North Pershing Dr, Muncie, IN, 47305
Romero Jr Joseph Director 232 North Pershing Dr, Muncie, IN, 47305
Romero Kathy Vice President 232 North Pershing Dr, Muncie, IN, 47305
Romero Joseph Jr. Agent 232 North Pershing Dr, Muncie, FL, 47305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 232 North Pershing Dr, Muncie, FL 47305 -
CHANGE OF MAILING ADDRESS 2024-04-29 3065 Daniels Rd Suite1134, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3065 Daniels Rd Suite1134, Winter Garden, FL 34787 -
REINSTATEMENT 2020-01-09 - -
REGISTERED AGENT NAME CHANGED 2020-01-09 Romero, Joseph, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State