Search icon

CHRIST AMBASSADORS FAMILY MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST AMBASSADORS FAMILY 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: 23 Dec 2009 (15 years ago)
Document Number: N09000012199
FEI/EIN Number 271485410

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4250 Alafaya Trail, Oviedo, FL, 32765, US
Mail Address: 4250 Alafaya Trail, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PAMELA D President 4250 Alafaya Trail, Oviedo, FL, 32765
SMITH PAMELA D Director 4250 Alafaya Trail, Oviedo, FL, 32765
SMITH REGINALD L Director 4250 Alafaya Trail, Oviedo, FL, 32765
SMITH PAMELA D Agent 4250 Alafaya Trail, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137402 HOMELINK EDUCATION OF THE PALM BEACHES INC. EXPIRED 2016-12-21 2021-12-31 - 2230 S JOG ROAD, GREENACRES, FL, 33415
G11000127298 YOUNG BELIEVERS HOMESCHOOL ACADEMY EXPIRED 2011-12-28 2016-12-31 - PO BOX 772277, CORAL SPRINGS, FL, 33077
G10000105045 TRUTH AND DELIVERANCE CHRISTIAN CENTER EXPIRED 2010-11-16 2015-12-31 - PO BOX 772277, CORAL SPRINGS, FL, 33077

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 4250 Alafaya Trail, #212-349, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2022-04-10 4250 Alafaya Trail, #212-349, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 4250 Alafaya Trail, #212-349, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2011-04-30 SMITH, PAMELA D -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-06-30
AMENDED ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State