Search icon

CHRIST DOMINION FELLOWSHIP MINISTRIES, INC.

Company Details

Entity Name: CHRIST DOMINION FELLOWSHIP MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2022 (2 years ago)
Document Number: N14000003608
FEI/EIN Number 46-5031110
Address: 403 cortona drive, ORLANDO, FL, 32828, US
Mail Address: PO Box 560402, ORLANDO, FL, 32856-0402, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Douglas Ralph Treasur Agent 403 Cortona Drive, Orlando, FL, 32828

Chief Executive Officer

Name Role Address
MILLER QUAN Chief Executive Officer PO Box 560402, ORLANDO, FL, 32856

Chief Operating Officer

Name Role Address
MILLER PATRICIA Chief Operating Officer PO Box 560402, ORLANDO, FL, 32856

Treasurer

Name Role Address
DOUGLAS RALPH Treasurer 403 Cortona Drive, ORLANDO, FL, 32828

Exec

Name Role Address
CAMPBELL REGINALD Exec 320 WEST 5TH ST., APOPKA, FL, 32703

Director

Name Role Address
Washington Gregory Director PO Box 560402, ORLANDO, FL, 32856
Frazier Jonathan Director PO Box 560402, ORLANDO, FL, 328560402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 403 cortona drive, ORLANDO, FL 32828 No data
REINSTATEMENT 2022-09-03 No data No data
CHANGE OF MAILING ADDRESS 2022-09-03 403 cortona drive, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2022-09-03 Douglas , Ralph, Treasurer No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-03 403 Cortona Drive, Orlando, FL 32828 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-03
ANNUAL REPORT 2023-09-01
REINSTATEMENT 2022-09-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
Domestic Non-Profit 2014-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State