Search icon

CHARITY INSTITUTIONAL MINISTRIES CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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