Entity Name: | AMBASSADORS OF CHRIST, INCORPORATED |
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: | 19 Feb 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2020 (5 years ago) |
Document Number: | N47453 |
FEI/EIN Number |
570723349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 704 E. HUMPHREY ST, TAMPA, FL, 33604 |
Mail Address: | P.O. Box 8532, TAMPA, FL, 33674-8532, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON BARBARA | President | 208 WEST ALVA ST., TAMPA, FL, 33603 |
RICHARDSON BARBARA | Director | 208 WEST ALVA ST., TAMPA, FL, 33603 |
PRESSLEY LOLITA | Treasurer | 8609 N. SEMINOLE AVE, TAMPA, FL, 33604 |
PRESSLEY LOLITA | Director | 8609 N. SEMINOLE AVE, TAMPA, FL, 33604 |
JACKSON DANNY C | Director | 7308 Wash Island Drive, Sun City, FL, 33573 |
RICHARDSON RENWICK W | Vice President | 7582 VOGELS WAY, SPRINGFIELD, VA, 22153 |
Kennedy Katherine | Director | 151 Mitchell Rd., Apt. M-5, Greenville, SC, 29615 |
RICHARD, BARBARA D. | Agent | 704 E. HUMPHREY ST., TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-06-01 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-01 | 704 E. HUMPHREY ST, TAMPA, FL 33604 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-01 | RICHARD, BARBARA D. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-24 | 704 E. HUMPHREY ST., TAMPA, FL 33604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-27 | 704 E. HUMPHREY ST, TAMPA, FL 33604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-08 |
REINSTATEMENT | 2020-06-01 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State