Entity Name: | CHRISTIAN MEN'S MINISTRY 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: | 10 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 May 2012 (13 years ago) |
Document Number: | N09000005701 |
FEI/EIN Number |
270245401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 ROLLINS AVE, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 680 N. CLAY STREET, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simmons Herbert CSr. | President | 14 Lovett Street, ST. AUGUSTINE, FL, 32084 |
Terry Erich | Vice President | 28 Bunker Lane, Palm Coast, FL, 32137 |
Lyons John WJr. | Secretary | 680 N. Clay Street, ST. AUGUSTINE, FL, 32084 |
Roberts Melvin Sr. | Treasurer | 1088 Puryear Street, ST. AUGUSTINE, FL, 32084 |
LYONS JOHN W | Agent | 680 N. CLAY STREET, ST. AUGUSTINE, FL, 32084 |
SWILLEY DOUGLAS S | CAP | 435 SOUTH HOLMES BLVD., ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-25 | 17 ROLLINS AVE, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2012-05-25 | 17 ROLLINS AVE, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-25 | LYONS, JOHN WJR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-25 | 680 N. CLAY STREET, ST. AUGUSTINE, FL 32084 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State