Search icon

THE CHOSEN REMNANT OF THE HOUSE OF MAHANAIM MINISTRIES INC

Company Details

Entity Name: THE CHOSEN REMNANT OF THE HOUSE OF MAHANAIM MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: N15000001162
FEI/EIN Number 82-3290966
Address: 1689 SW Biltmore street, PORT ST LUCIE, 34984, UN
Mail Address: 1689 SW Biltmore Street, Port Saint Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TOP PERFORMER CO INC Agent 162 sw glen road, PORT ST LUCIE, FL, 34953

President

Name Role Address
DOUGLAS ORAL K President 162 SW Glen Road, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
DOUGLAS Carlene L Vice President 162 SW Glen Road, PORT ST LUCIE, FL, 34953

Treasurer

Name Role Address
Queenborrows Natoya Treasurer 1689 SW Biltmore Street, PORT ST LUCIE, Fl, 34984

Secretary

Name Role Address
Manderson Sonia Secretary 1689 SW Biltmore Street, PORT SAINT LUCIE, 34953

ASS

Name Role Address
DOUGLAS Dana C ASS 162 SW glen road, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 1689 SW Biltmore street, PORT ST LUCIE 34984 UN No data
CHANGE OF MAILING ADDRESS 2019-01-18 1689 SW Biltmore street, PORT ST LUCIE 34984 UN No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 162 sw glen road, PORT ST LUCIE, FL 34953 No data
REINSTATEMENT 2017-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-01 TOP PERFORMER CO INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-05-01
Domestic Non-Profit 2015-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State