Entity Name: | CHURCH STREAT MINISTRIES CORP |
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: | 27 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2023 (2 years ago) |
Document Number: | N12000006319 |
FEI/EIN Number |
863705598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6019 Ridgeway Drive, Zephyrhills, FL, 33542, US |
Mail Address: | 6019 Ridgeway DRIVE, Zephyrhills, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHURCH MATTHEW K | Chief Executive Officer | 6019 RIDGEWAY DRIVE, Zephyrhills, FL, 33542 |
church matthew KII | Treasurer | 6019 RIDGEWAY DRIVE, Zephyrhills, FL, 33542 |
Harrington Raymond | IT | 6019 RIDGEWAY DRIVE, Zephyrhills, FL, 33542 |
Harrington Raymond | Manager | 6019 RIDGEWAY DRIVE, Zephyrhills, FL, 33542 |
Jackson Patrick | BOAR | 6019 RIDGEWAY DRIVE, Zephyrhills, FL, 33542 |
Irby Peggy K | Boar | 6019 RIDGEWAY DRIVE, Zephyrhills, FL, 33542 |
church matthew K | Agent | 6019 Ridgeway DRIVE, Zephyrhills, FL, 33542 |
CHURCH REV GAIL KIROU | Pastor | 6019 RIDGEWAY DRIVE, Zephyrhills, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-30 | 6019 Ridgeway Drive, Zephyrhills, FL 33542 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-24 | 6019 Ridgeway DRIVE, Zephyrhills, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2024-09-24 | 6019 Ridgeway Drive, Zephyrhills, FL 33542 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-27 | church, matthew Kerwin | - |
REINSTATEMENT | 2023-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-24 |
REINSTATEMENT | 2023-10-27 |
REINSTATEMENT | 2022-10-08 |
REINSTATEMENT | 2021-10-26 |
ANNUAL REPORT | 2020-02-03 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-01 |
REINSTATEMENT | 2014-10-20 |
Domestic Non-Profit | 2012-06-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State