Search icon

CHRISTIAN RIDERS MINISTRY, INC.

Company Details

Entity Name: CHRISTIAN RIDERS MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Nov 1993 (31 years ago)
Document Number: N93000005190
FEI/EIN Number 59-3229779
Address: 2027 Heidelberg Ave, Dunedin, FL 34698
Mail Address: P.O. Box 2179, Kernersville, NC 28285
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STALEY, MARILYN Agent 2027 HEIDELBERG AVE, DUNEDIN, FL 34698

Director

Name Role Address
MANGUS ROBERTS, BETH A Director P O BOX 2179/ 5221 Old Rural Hall Rd, Kernersville, NC 27285
STALEY, MARILYN Director 2027 HEIDELBURG AVENUE, DUNEDIN, FL 34698
WINSOR, MICHAEL Director 270 FINCH CT, WINDER, GA 30680
HAULTER, Scott Director 146 Kentland Ridge Dr, Kernersville, NC 27284

Secretary

Name Role Address
MANGUS ROBERTS, BETH A Secretary P O BOX 2179/ 5221 Old Rural Hall Rd, Kernersville, NC 27285

Treasurer

Name Role Address
MANGUS ROBERTS, BETH A Treasurer P O BOX 2179/ 5221 Old Rural Hall Rd, Kernersville, NC 27285

PRESIDENT

Name Role Address
WINSOR, MICHAEL PRESIDENT 270 FINCH CT, WINDER, GA 30680

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 2027 Heidelberg Ave, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2014-03-20 2027 Heidelberg Ave, Dunedin, FL 34698 No data
REGISTERED AGENT NAME CHANGED 2000-02-26 STALEY, MARILYN No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-26 2027 HEIDELBERG AVE, DUNEDIN, FL 34698 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State