Search icon

ANOINTED COMMUNITIES IN TRANSFORMATION, INC. - Florida Company Profile

Company Details

Entity Name: ANOINTED COMMUNITIES IN TRANSFORMATION, 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: 23 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2018 (7 years ago)
Document Number: N18000002085
FEI/EIN Number 82-4522819

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

Address: 2072 Blue Knoll Road, MIDDLEBURG, FL, 32068, US
Mail Address: P.O. BOX 557, MIDDLEBURG, FL, 32050-0557, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN GUNDY CHARLES C Secretary 4391 JOHN'S CEMETERY RD, MIDDLEBURG, FL, 32068
MURPHY ROGER Vice President 2966 BEAVER AVE, MIDDLEBURG, FL, 32068
WEHRMAN RICHARD Director PO BOX 22, PENNEY FARMS, FL, 32079
Jacobs Phil President 2136 Pine Tree Lane, Middleburg, FL, 32068
Smithers Charles CJr. Treasurer 162 Via Tisdelle Street, Orange Park, FL, 32073
VAN GUNDY CHARLES C Agent 4391 JOHN'S CEMETERY ROAD, MIDDLEBURG, FL, 32068
MILAM BOB Director 2864 SEMINOLE VILLAGE DRIVE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132874 ACT! ACTIVE 2021-10-03 2026-12-31 - P.O. BOX 557, MIDDLEBURG, FL, 32050
G21000132876 HAVEN OF HOPE COMMUNITY CHURCH ACTIVE 2021-10-03 2026-12-31 - P.O. BOX 557, MIDDLEBURG, FL, 32050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 2072 Blue Knoll Road, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 2072 Blue Knoll Road, MIDDLEBURG, FL 32068 -
AMENDMENT 2018-09-27 - -
NAME CHANGE AMENDMENT 2018-03-13 ANOINTED COMMUNITIES IN TRANSFORMATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-07-04
Amendment 2018-09-27
Name Change 2018-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State