Search icon

CHAMPIONS CATHEDRAL, INC.

Company Details

Entity Name: CHAMPIONS CATHEDRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: N93000000029
FEI/EIN Number 59-2440304
Address: 28 South Nixon St., OAKLAND, FL 34760
Mail Address: P.O. BOX 292, OAKLAND, FL 34760
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, DARRELL A Agent 413 W. OAKLAND AVE., OAKLAND, FL 34760

President

Name Role Address
JOHNSON, DARRELL President 413 W. OAKLAND AVE., OAKLAND, FL 34760

Chief Executive Officer

Name Role Address
JOHNSON, DARRELL Chief Executive Officer 413 W. OAKLAND AVE., OAKLAND, FL 34760

Director

Name Role Address
Hardemon, Earlist Director 545 Eartha Lane, Orlando, FL 32805

Vice President

Name Role Address
Butler, Bernard Vice President 28 South Nixon St., OAKLAND, FL 34760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 28 South Nixon St., OAKLAND, FL 34760 No data
NAME CHANGE AMENDMENT 2017-03-06 CHAMPIONS CATHEDRAL, INC. No data
AMENDMENT AND NAME CHANGE 2012-11-13 CATHEDRAL OF PRAYER, PRAISE AND POWER, INC. No data
REGISTERED AGENT NAME CHANGED 2012-11-13 JOHNSON, DARRELL A No data
REGISTERED AGENT ADDRESS CHANGED 2012-11-13 413 W. OAKLAND AVE., OAKLAND, FL 34760 No data
CHANGE OF MAILING ADDRESS 2012-04-08 28 South Nixon St., OAKLAND, FL 34760 No data

Documents

Name Date
ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
Name Change 2017-03-06
ANNUAL REPORT 2016-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State