Search icon

CARIBBEAN MISSIONS FOR CHRIST & WORLD OUTREACH INC.

Company Details

Entity Name: CARIBBEAN MISSIONS FOR CHRIST & WORLD OUTREACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 2012 (13 years ago)
Document Number: N12000005114
FEI/EIN Number 621535391
Address: 8225 :Lithia Pinecrest Rd., LITHIA, FL, 33547, US
Mail Address: 8225 Lithia Pinecrest Rd., LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FONTAINE JAMES B Agent 8225 lithia pinecrest rd, Lithia, FL, 33547

President

Name Role Address
FONTAINE JAMES B President 8225 Lithia Pinecrest Rd, Lithia, FL, 33547

Vice President

Name Role Address
FONTAINE James R Vice President 5007 Lakeland Harbor Blvd, Lakeland, FL, 33805

Elde

Name Role Address
FONTAINE Joshua B Elde 14127 indigo Ridge Ln, LITHIA, FL, 33547

B

Name Role Address
FRIEND PAUL B 10316 N. Park Dr., Lake City, PA, 16423

Boar

Name Role Address
Williams Robert A Boar 301 Ariel St., Easley, SC, 29640
Sexton Charles B Boar 16342 Brookwood Ct., Northville, MI, 48168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100325 CHRIST IN YOU MINISTRIES EXPIRED 2014-10-02 2019-12-31 No data 995 THOMPSON RD, LITHIA, FL, 33547
G12000071222 NEW COVENANT COMMUNITY CHURCH EXPIRED 2012-07-17 2017-12-31 No data 995 THOMPSON RD, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-17 FONTAINE, JAMES B No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 8225 lithia pinecrest rd, Lithia, FL 33547 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 8225 :Lithia Pinecrest Rd., LITHIA, FL 33547 No data
CHANGE OF MAILING ADDRESS 2017-02-21 8225 :Lithia Pinecrest Rd., LITHIA, FL 33547 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State