Search icon

CHRIST'S SERVANTS ABROAD, INCORPORATED

Company Details

Entity Name: CHRIST'S SERVANTS ABROAD, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2009 (15 years ago)
Document Number: N38071
FEI/EIN Number 59-3008826
Address: 142 RIVER RD., CARRABELLE, FL 32322
Mail Address: P.O. BOX 1027, CARRABELLE, FL 32322
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL, DONALD B P Agent 142 RIVER RD., CARRABELLE, FL 32322

Director

Name Role Address
CARROLL, DONALD B Director 142 RIVER RD., CARRABELLE, FL 32322
Carroll, Jason C Director 155 Indana St, CARRABELLE, FL 32322

President

Name Role Address
CARROLL, DONALD B President 142 RIVER RD., CARRABELLE, FL 32322

Vice President

Name Role Address
Carroll, Dennis H Vice President 501 North 13th Street, Carrabelle, FL 32322

Secretary

Name Role Address
Carroll, Jason C Secretary 155 Indana St, CARRABELLE, FL 32322

Treasurer

Name Role Address
Carroll, Jason C Treasurer 155 Indana St, CARRABELLE, FL 32322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 142 RIVER RD., CARRABELLE, FL 32322 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 142 RIVER RD., CARRABELLE, FL 32322 No data
CHANGE OF MAILING ADDRESS 2011-02-10 142 RIVER RD., CARRABELLE, FL 32322 No data
REINSTATEMENT 2009-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-17 CARROLL, DONALD B P No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State