Search icon

WARRIOR FOR CHRIST GLOBAL MISSIONARY, INC.

Company Details

Entity Name: WARRIOR FOR CHRIST GLOBAL MISSIONARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N13000006213
FEI/EIN Number 90-0999958
Address: 5265 Alhambra drive, Orlando, FL 32808
Mail Address: 5265 Alhambra drive, Orlando, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Olibrice, Carole Agent 5265 Alhambra drive, Orlando, FL 32808

President

Name Role Address
HENRY, SHEILA President 5265 Alhambra drive, Orlando, FL 32808

Treasurer

Name Role Address
Fouquet, Marie Treasurer 5265 Alhambra drive, Orlando, FL 32808

Assistant treasurer

Name Role Address
Olibrice, Carole Assistant treasurer 5265 Alhambra drive, Orlando, FL 32808

Secretary

Name Role Address
ST-HILAIRE, DAPHNEY Secretary 5265 Alhambra drive, Orlando, FL 32808

Pastor

Name Role Address
St Cyr, James Pastor 5265 Alhambra drive, Orlando, FL 32808

Vice President

Name Role Address
Laventure, Kayla Vice President 5265 Alhambra drive, Orlando, FL 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-09-30 5265 Alhambra drive, Orlando, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2022-09-30 Olibrice, Carole No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 5265 Alhambra drive, Orlando, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-07 5265 Alhambra drive, Orlando, FL 32808 No data
AMENDMENT 2017-11-30 No data No data
AMENDMENT 2014-01-13 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-12-19
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-07
Amendment 2017-11-30
AMENDED ANNUAL REPORT 2017-10-05

Date of last update: 22 Jan 2025

Sources: Florida Department of State