Entity Name: | CHRIST INTERNATIONAL DISCIPLESHIP BOARD, 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: | 13 Feb 2019 (6 years ago) |
Document Number: | N19000001774 |
FEI/EIN Number |
83-3166469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7098, Ranchero Ct., Saint Cloud, FL, 34771-8391, US |
Mail Address: | 7098 Ranchero Ct., St. Cloud, FL, 34771-8391, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE BAUKNIGHT HUBERT III | President | 7098 RANCHEO CT, ST CLOUD, FL, 34771 |
PIERCE BAUKNIGHT HUBERT III | Director | 7098 RANCHEO CT, ST CLOUD, FL, 34771 |
PANCAKE SCOTT | Secretary | 2751 Lake Pickett Place, Chuluota, FL, 32766 |
PANCAKE SCOTT | Director | 2751 Lake Pickett Place, Chuluota, FL, 32766 |
CLARK DAVID | Treasurer | 3441 Middlebrook Place, ST CLOUD, FL, 34773 |
CLARK DAVID | Director | 3441 Middlebrook Place, ST CLOUD, FL, 34773 |
PIERCE BAUKNIGHT HUBERT III | Agent | 7098 RANCHEO CT, ST CLOUD, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000009350 | GO CHRIST INTERNATIONAL | ACTIVE | 2020-01-21 | 2025-12-31 | - | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 7098, Ranchero Ct., Saint Cloud, FL 34771-8391 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 7098, Ranchero Ct., Saint Cloud, FL 34771-8391 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-18 |
Domestic Non-Profit | 2019-02-13 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
83-3166469 | Corporation | Unconditional Exemption | 7098 RANCHERO CT, SAINT CLOUD, FL, 34771-8391 | 2020-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_83-3166469_CHRISTINTERNATIONALDISCIPLESHIPBOARDINC_08142020_00.tif |
Form 990-N (e-Postcard)
Organization Name | CHRIST INTERNATIONAL DISCIPLESHIP BOARD INC |
EIN | 83-3166469 |
Tax Year | 2023 |
Beginning of tax period | 2023-01-01 |
End of tax period | 2023-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 7098 Ranchero Ct, Saint Cloud, FL, 34771, US |
Principal Officer's Name | Hubert P Bauknight III |
Principal Officer's Address | 7098 Ranchero Ct, Saint Cloud, FL, 34771, US |
Organization Name | CHRIST INTERNATIONAL DISCIPLESHIP BOARD INC |
EIN | 83-3166469 |
Tax Year | 2022 |
Beginning of tax period | 2022-01-01 |
End of tax period | 2022-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 7098 Ranchero Court, Saint Cloud, FL, 34771, US |
Principal Officer's Name | Hubert Pierce Bauknight III |
Principal Officer's Address | 7098 ranchero Court, Saint Cloud, FL, 34771, US |
Website URL | discipleshipboard.org |
Organization Name | CHRIST INTERNATIONAL DISCIPLESHIP BOARD INC |
EIN | 83-3166469 |
Tax Year | 2021 |
Beginning of tax period | 2021-01-01 |
End of tax period | 2021-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 7098 Ranchero Court, Saint Cloud, FL, 34771, US |
Principal Officer's Name | Hubert Pierce Bauknight |
Principal Officer's Address | 7098 Ranchero Court, Saint Cloud, FL, 34771, US |
Website URL | gochristintl.org |
Organization Name | CHRIST INTERNATIONAL DISCIPLESHIP BOARD INC |
EIN | 83-3166469 |
Tax Year | 2020 |
Beginning of tax period | 2020-01-01 |
End of tax period | 2020-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6900 Tavistock Lake Blvd STE 400, Orlando, FL, 32827, US |
Principal Officer's Name | Hubert P Bauknight III |
Principal Officer's Address | 7098 Ranchero Ct, Saint Cloud, FL, 34771, US |
Website URL | discipleshipboard.org |
Organization Name | CHRIST INTERNATIONAL DISCIPLESHIP BOARD INC |
EIN | 83-3166469 |
Tax Year | 2019 |
Beginning of tax period | 2019-01-01 |
End of tax period | 2019-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6900 Tavistock Lake Blvd Ste 400, Orlando, FL, 32827, US |
Principal Officer's Name | Hubert Bauknight |
Principal Officer's Address | 7098 Ranchero Court, Saint Cloud, FL, 34771, US |
Website URL | gochristintl@gmail.com |
Date of last update: 02 Apr 2025
Sources: Florida Department of State