Search icon

CHAMPIONS OUTREACH MINISTRIES, INC.

Company Details

Entity Name: CHAMPIONS OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Mar 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 1996 (29 years ago)
Document Number: N93000000845
FEI/EIN Number 65-0394053
Mail Address: P.O. BOX 780087, ORLANDO, FL 32878
Address: 5232 S. Orange Ave, Edgewood, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SARRAGA, ALEXANDER Agent 5232 S. Orange Ave, Edgewood, FL 32809

President

Name Role Address
SARRAGA, ALEXANDER President P.O. BOX 780087, ORLANDO, FL 32878

Director

Name Role Address
SARRAGA, ALEXANDER Director P.O. BOX 780087, ORLANDO, FL 32878
Serrano, David Director P.O. BOX 780087, ORLANDO, FL 32878
Castro, Lovette Director P.O. BOX 780087, ORLANDO, FL 32878

Vice President

Name Role Address
SARRAGA, SANDRA Vice President P.O. BOX 780087, ORLANDO, FL 32878

Chief Financial Officer

Name Role Address
Alonso-Vazquez, Carmen Chief Financial Officer P.O. BOX 780087, ORLANDO, FL 32878

Secretary

Name Role Address
Mejias, Myra Secretary P.O. BOX 780087, ORLANDO, FL 32878

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055103 CHAMPIONS CITY CHURCH ACTIVE 2017-05-17 2027-12-31 No data P.O. BOX 780087, ORLANDO, FL, 32878
G15000073592 CHAMPIONS MINISTRIES-ATLANTA EXPIRED 2015-07-15 2020-12-31 No data P.O. BOX 780087, ORLANDO, FL, 32878
G09097900451 CHAMPIONS OUTREACH COMMUNITY CENTER EXPIRED 2009-04-07 2014-12-31 No data P.O. BOX 780087, ORLANDO, FL, 32878
G09034900372 NEW LIFE HOUSE EXPIRED 2009-02-03 2014-12-31 No data PO BOX 5544, GAINESVILLE, FL, 32627

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5232 S. Orange Ave, Edgewood, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5232 S. Orange Ave, Edgewood, FL 32809 No data
CHANGE OF MAILING ADDRESS 2011-04-26 5232 S. Orange Ave, Edgewood, FL 32809 No data
NAME CHANGE AMENDMENT 1996-02-27 CHAMPIONS OUTREACH MINISTRIES, INC. No data
AMENDMENT 1995-05-10 No data No data
AMENDMENT 1995-04-21 No data No data
REINSTATEMENT 1995-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State