Search icon

CHRIST SANCTUARY MINISTRIES, INC.

Company Details

Entity Name: CHRIST SANCTUARY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: N14000009328
FEI/EIN Number 47-2064025
Address: 13565 ASHFORD WOOD CT E, JACKSONVILLE, FL, 32218
Mail Address: 13565 ASHFORD WOOD CT E, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WASHINGTON HERLENA Agent 13565 ASHFORD WOOD CT E, JACKSONVILLE, FL, 32218

Director

Name Role Address
Washington Herlena O Director 13565 Ashford Wood Ct E, Jacksonville, FL, FL, 32218
WASHINGTON SHERLENA TSD Director 8685 Baymeadows Rd, JACKSONVILLE, FL, 32256
WASHINGTON TAYLOR Director 13565 ASHFORD WOOD CT E, JACKSONVILLE, FL, 32218
Shavers ANNIE S Director 7467 West Ironside Dr., Jacksonville, FL, 32244

Secretary

Name Role Address
WASHINGTON SHERLENA TSD Secretary 8685 Baymeadows Rd, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
WASHINGTON TAYLOR Treasurer 13565 ASHFORD WOOD CT E, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
Shavers ANNIE S Vice President 7467 West Ironside Dr., Jacksonville, FL, 32244

President

Name Role Address
Washington Herlena O President 13565 Ashford Wood Ct E, Jacksonville, FL, FL, 32218

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-26 WASHINGTON, HERLENA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-09-19
REINSTATEMENT 2017-10-26
Domestic Non-Profit 2014-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State