Search icon

CHALLENGE MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: CHALLENGE MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 1993 (32 years ago)
Document Number: N41546
FEI/EIN Number 59-3161660
Address: C/O ROBERT D. MARTIN, 5220 SHAD RD., #404, JACKSONVILLE, FL 32257
Mail Address: C/O ROBERT D. MARTIN, PO Box 56456, JACKSONVILLE, FL 32241
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, ROBERT D. Agent 4480 Deerwood Lake Plkwy, #253, JACKSONVILLE, FL 32216

President

Name Role Address
MARTIN, ROBERT D President 4480 Deerwood Lake Plkwy, #253, JACKSONVILLE, FL 32216

Director

Name Role Address
MARTIN, ROBERT D Director 4480 Deerwood Lake Plkwy, #253, JACKSONVILLE, FL 32216

Vice President

Name Role Address
LEWIS, ROSELLE Vice President 1670 CARTER RD, ST. AUGUSTINE, FL

Secretary

Name Role Address
Martin, Sharon K Secretary 4480 Deerwood Lake Pkwy, #253 JACKSONVILLE, FL 32216

Elder

Name Role Address
Baxter, Quinn Elder 4558 NW 216th Street, Lawtey, FL 32085
Fiore, Michael, Dr. Elder 7659 Royal Crest Drive, Jacksonville, FL 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 C/O ROBERT D. MARTIN, 5220 SHAD RD., #404, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 C/O ROBERT D. MARTIN, 5220 SHAD RD., #404, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 4480 Deerwood Lake Plkwy, #253, JACKSONVILLE, FL 32216 No data
AMENDMENT 1993-03-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State