Search icon

PASSION FOR CHRIST MINISTRY INC - Florida Company Profile

Company Details

Entity Name: PASSION FOR CHRIST 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: 24 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2016 (9 years ago)
Document Number: N14000007049
FEI/EIN Number 47-1467666

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3007 West Commercial Blvd, Ft, Lauderdale, FL, 33309, US
Mail Address: 3007 West Commercial Blvd, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJOR OLIVER President 3007 West Commercial Blvd, Ft, Lauderdale, FL, 33309
MAJOR OLIVER Agent 3007 West Commercial Blvd, Ft, Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092156 PASSION FOR CHRIST OUTREACH CENTER INC EXPIRED 2018-08-18 2023-12-31 - 3007 WEST COMMERCIAL BLVD SUITE 102, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 3007 West Commercial Blvd, Suite 102, Ft, Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 3007 West Commercial Blvd, Suite 102, Ft, Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-05-10 3007 West Commercial Blvd, Suite 102, Ft, Lauderdale, FL 33309 -
REINSTATEMENT 2016-02-15 - -
REGISTERED AGENT NAME CHANGED 2016-02-15 MAJOR, OLIVER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-06-12
REINSTATEMENT 2016-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State