Search icon

CHURCH WOMENS CHRISTIAN MINISTERIES, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH WOMENS CHRISTIAN MINISTERIES, 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: 30 May 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 1987 (38 years ago)
Document Number: N15169
FEI/EIN Number 592776000

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

Address: 1010 FROMHART STREET, ORANGE PARK, FL, 32073, US
Mail Address: P.O. BOX 2892, ORANGE PARK, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Mandy President 1774 Buttonbush Way, Fleming Island, FL, 32003
Wray Kathy Secretary 2049 Union Road, Middleburg, FL, 32068
Plato Ken Director 2128 Ginhouse Dr., Middleburg, FL, 32068
Cannon Jim Director 2553 Huntington Way, Orange Park, FL, 32073
Forster Cheri Director 9401 Staples Mill Dr., Jacksonville, FL, 32244
Theus David Ch 1500 Calming Water Dr., Fleming Island, FL, 32003
Nelson Mandy Agent 1010 FROMHART STREET, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090761 THE CLOTHES CLOSET AND FOOD PANTRY ACTIVE 2018-08-15 2028-12-31 - P.O. BOX 2892, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Nelson, Mandy -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1010 FROMHART STREET, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2017-03-28 1010 FROMHART STREET, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-19 1010 FROMHART STREET, ORANGE PARK, FL 32073 -
AMENDMENT 1987-06-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-23
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State