Entity Name: | CHARITY INSTITUTIONAL MINISTRIES CHURCH OF GOD IN CHRIST, 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: | 04 Feb 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Sep 2008 (17 years ago) |
Document Number: | N08000001191 |
FEI/EIN Number |
421755361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6040 Huntington Creek Circle, Pensacola, FL, 32526, US |
Mail Address: | PO BOX 395, CANTONMENT, FL, 32533 |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON BRENDA | Director | P. O. Box 10108, PENSACOLA, FL, 32514 |
SELLERS FREDERICK | Treasurer | P. O. Box 395, Cantonment, FL, 32533 |
SELLERS FREDERICK | Director | P. O. Box 395, Cantonment, FL, 32533 |
SELLERS JOBENNA | Secretary | P. O. Box 395, Cantonment, FL, 32533 |
SELLERS JOBENNA | Director | P. O. Box 395, Cantonment, FL, 32533 |
Sellers Jamir | Director | PO BOX 395, CANTONMENT, FL, 32533 |
SELLERS FREDERICK | Agent | 6040 Huntington Creek Circle, Pensacola, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-19 | 6040 Huntington Creek Circle, Pensacola, FL 32526 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-19 | 6040 Huntington Creek Circle, Pensacola, FL 32526 | - |
AMENDMENT AND NAME CHANGE | 2008-09-15 | CHARITY INSTITUTIONAL MINISTRIES CHURCH OF GOD IN CHRIST, INC. | - |
CHANGE OF MAILING ADDRESS | 2008-09-15 | 6040 Huntington Creek Circle, Pensacola, FL 32526 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State