Search icon

KRISTI OVERTON JOHNSON MINISTRIES, INC.

Company Details

Entity Name: KRISTI OVERTON JOHNSON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2009 (16 years ago)
Document Number: N09000001795
FEI/EIN Number 264307444
Address: 605 S Orange St, New Smyrna Beach, FL, 32168, US
Mail Address: PO Box 2801, Greenville, NC, 27836, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PRESTON WILLIAM TESQ Agent 605 S Orange St, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
JOhnson Kristi O President PO Box 2801, Greenville, NC, 27836

Director

Name Role Address
Squires Ted Director PO Box 2801, Greenville, NC, 27836
Driver Aaron Director PO Box 2801, Greenville, NC, 27836
Preston William Director PO Box 2801, Greenville, NC, 27836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105065 CHAMPION'S HEART ACTIVE 2010-11-16 2025-12-31 No data KOJ MINISTRIES, PO BOX 120951, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 605 S Orange St, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 605 S Orange St, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2022-05-06 PRESTON, WILLIAM T, ESQ No data
CHANGE OF MAILING ADDRESS 2022-03-13 605 S Orange St, New Smyrna Beach, FL 32168 No data
AMENDMENT 2009-05-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-07
Reg. Agent Change 2022-05-06
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State