Search icon

CORNERSTONE CHOSEN MINISTRIES, INCORPORATED

Company Details

Entity Name: CORNERSTONE CHOSEN MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2015 (9 years ago)
Document Number: N09000000365
FEI/EIN Number 262076054
Address: 7505 Arlington Expressway, JACKSONVILLE, FL, 32211, US
Mail Address: 7505 Arlington Expressway, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCKINNEY RALPH ASr. Agent 75149 Fern Creek Drive, Yulee, FL, 32097

Past

Name Role Address
MCKINNEY, SR. RALPH A Past 75149 Fern Creek Drive, Yulee, FL, 32097

Mini

Name Role Address
MCKINNEY JACQUELINE Mini 75149 Fern Creek Drive, Yulee, FL, 32097
Avalos Rolando Mini 347 Senegal Drive, Ponte Vedra, FL, 32081

Officer

Name Role Address
Hardy Xavier Officer 3405 Traceland Oak Lane, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 7505 Arlington Expressway, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2022-04-30 7505 Arlington Expressway, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 75149 Fern Creek Drive, Yulee, FL 32097 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 MCKINNEY, RALPH A, Sr. No data
AMENDMENT 2015-08-27 No data No data
REINSTATEMENT 2011-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State