Entity Name: | ANGLICAN MISSION INTERNATIONAL 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: | 22 May 2017 (8 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Jun 2024 (10 months ago) |
Document Number: | N17000005432 |
FEI/EIN Number |
82-2875000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | International Mission Center, 800 Tuskawilla Road, Winter Springs, FL, 32708, US |
Mail Address: | International Mission Center, 800 Tuskawilla Road, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buffington Carl The Rt. | Director | 1412 Rushing Rapids Way, Winter Springs, FL, 32708 |
Saunders David AThe Rt. | Chairman | 205 Foster Road, Leeds, AL, 35094 |
Caudle Christopher WRev. Ca | Director | 1420 Fairway Oaks Drive, Casselberry, FL, 32707 |
CRAMER CHARLES W | Agent | 1420 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-06-26 | CRAMER, CHARLES W | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-26 | 1420 EDGEWATER DRIVE, 800 Tuskawilla Road, SUITE 200, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-15 | International Mission Center, 800 Tuskawilla Road, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2018-11-15 | International Mission Center, 800 Tuskawilla Road, Winter Springs, FL 32708 | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-06-26 |
ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-11-15 |
ANNUAL REPORT | 2018-04-26 |
Domestic Non-Profit | 2017-05-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State