Search icon

CHRISTOCRACTS HIGH COMMISSION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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