Search icon

CHRIST CONNECTION MINISTRIES, INC.

Company Details

Entity Name: CHRIST CONNECTION MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2024 (5 months ago)
Document Number: N18000006696
FEI/EIN Number 83-0967591
Address: 4 Oakwood Ct., Lake Placid, FL, 33852, US
Mail Address: 4 Oakwood Ct., Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
SAN MARTIN David Agent 4 Oakwood Ct., Lake Placid, FL, 33852

Director

Name Role Address
Drew John Director 5350 NW Nekoma Street, Port St. Lucie, FL, 34983

President

Name Role Address
SAN MARTIN DAVID President 4 Oakwood Ct., Lake Placid, FL, 33852

Secretary

Name Role Address
Drew Sally Secretary 5350 NW Nekoma Street, Port St. Lucie, FL, 34983

Treasurer

Name Role Address
Drew Sally Treasurer 5350 NW Nekoma Street, Port St. Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116309 DEBORAH'S COMPANY EXPIRED 2014-11-19 2024-12-31 No data 4 OAKWOOD CT, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-29 SAN MARTIN, David No data
REINSTATEMENT 2024-08-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 4 Oakwood Ct., Lake Placid, FL 33852 No data
CHANGE OF MAILING ADDRESS 2021-02-05 4 Oakwood Ct., Lake Placid, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 4 Oakwood Ct., Lake Placid, FL 33852 No data
AMENDMENT 2018-07-16 No data No data

Documents

Name Date
REINSTATEMENT 2024-08-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-04
Amendment 2018-07-16
Domestic Non-Profit 2018-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State