Entity Name: | CHRISTOCRACTS HIGH COMMISSION, 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: | 25 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2021 (4 years ago) |
Document Number: | N17000009669 |
FEI/EIN Number |
82-2598633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 Golden Gate Pkwy, NAPLES, FL, 34116, US |
Mail Address: | 7074 Venice Way, Apt 2602, NAPLES, FL, 34119, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONESTIME JACKY | President | 7074 Venice Way, NAPLES, FL, 34119 |
SANON SABINE | Vice President | 7074 Venice Way, NAPLES, FL, 34119 |
Georges Islaine | Treasurer | 13477 Koinonia Dr, Naples, FL, 34114 |
Monestime Jacques J | Director | 7074 Venice Way, Naples, FL, 34119 |
Joseph Schnaika | Secretary | 4361 17th Ave SW, Naples, FL, 34116 |
MONESTIME JACKY | Agent | 7074 Venice Way, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000027754 | HEALING GATE OF ALL NATIONS | ACTIVE | 2022-03-03 | 2027-12-31 | - | PO BOX 990897, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-08 | 4701 Golden Gate Pkwy, NAPLES, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-08 | 7074 Venice Way, Apt 2602, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-14 | 4701 Golden Gate Pkwy, NAPLES, FL 34116 | - |
REINSTATEMENT | 2021-07-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-23 | MONESTIME, JACKY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-07-23 |
ANNUAL REPORT | 2018-08-09 |
Domestic Non-Profit | 2017-09-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State