Search icon

CHARISMATIC ORTHODOX CHURCH INTERNATIONAL, INC.

Company Details

Entity Name: CHARISMATIC ORTHODOX CHURCH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: N09000010554
FEI/EIN Number 352069752
Address: 110 MASTERS DRIVE, ST. AUGUSTINE, FL, 32084
Mail Address: 110 MASTERS DRIVE, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON ERIN S Agent 5275 Porter Road Ext, ST. AUGUSTINE, FL, 32095

Chief Executive Officer

Name Role Address
GIBSON ERIN S Chief Executive Officer 5275 Porter Road Ext, ST. AUGUSTINE, FL, 32095

Secretary

Name Role Address
MAURO MICHELLE Secretary 817 MARJORIES WAY, ST AUGUSTINE, FL, 32092

Officer

Name Role Address
Ames Laura Officer 841 Marjories Way, Saint Augustine, FL, 32092
Gibson Stephen L Officer 5275 Porter Road Ext, St. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017894 CHARISMATIC ORTHODOX CHURCH INTERNATIONAL, INC. ACTIVE 2024-02-01 2029-12-31 No data 110 MASTERS DRIVE, ST. AUGUSTINE, FL, 32084
G24000017880 VICTORY PREPARATORY SCHOOL ACTIVE 2024-02-01 2029-12-31 No data 110 MASTERS DR, SAINT AUGUSTINE, FL, 32084
G15000057531 IGNITE COMMUNITY CHURCH EXPIRED 2015-06-10 2020-12-31 No data 110 MASTERS DRIVE, SAINT AUGUSTINE, FL, 32084
G15000022229 CHARISMATIC ORTHODOX CHURCH INTERNATIONAL INC EXPIRED 2015-03-02 2020-12-31 No data 110 MASTERS DRIVE, SAINT AUGUSTINE, FL, 32084
G13000066410 CHRISTVIEW PRESCHOOL EXPIRED 2013-07-01 2018-12-31 No data 110 MASTERS DRIVE, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 5275 Porter Road Ext, ST. AUGUSTINE, FL 32095 No data
REGISTERED AGENT NAME CHANGED 2012-06-12 GIBSON, ERIN S No data
AMENDMENT 2010-10-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State