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 |
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 |
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 |
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 | - |
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