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 |
Name | Role | Address |
---|---|---|
CARROLL, DONALD B P | Agent | 142 RIVER RD., CARRABELLE, FL 32322 |
Name | Role | Address |
---|---|---|
CARROLL, DONALD B | Director | 142 RIVER RD., CARRABELLE, FL 32322 |
Carroll, Jason C | Director | 155 Indana St, CARRABELLE, FL 32322 |
Name | Role | Address |
---|---|---|
CARROLL, DONALD B | President | 142 RIVER RD., CARRABELLE, FL 32322 |
Name | Role | Address |
---|---|---|
Carroll, Dennis H | Vice President | 501 North 13th Street, Carrabelle, FL 32322 |
Name | Role | Address |
---|---|---|
Carroll, Jason C | Secretary | 155 Indana St, CARRABELLE, FL 32322 |
Name | Role | Address |
---|---|---|
Carroll, Jason C | Treasurer | 155 Indana St, CARRABELLE, FL 32322 |
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 |
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