Entity Name: | CHRIST HOUSING AND MINISTRIES PROGRAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Dec 1993 (31 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | N93000005515 |
FEI/EIN Number | 65-0451044 |
Address: | 1106 46TH AVE EAST, BRADENTON, FL 34203 |
Mail Address: | 1106 46TH AVE EAST, BRADENTON, FL 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGESS, LETHA W | Agent | 1106 46TH AVE EAST, BRADENTON, FL 34203 |
Name | Role | Address |
---|---|---|
KNAUER, MARY | Director | 4742 10TH STREET EAST, BRADENTON, FL 34203 |
DUNLAP, NITA | Director | 6310 26TH AVENUE WEST, BRADENTON, FL 34209 |
MORRIS, BONNIE | Director | 3170 LAKE BAYSHORE DR., BRADENTON, FL |
WADDELL, ROBERT J | Director | 5728 21ST STREET WEST, BRADENTON, FL |
STRIGHT, JOHN O | Director | 476 PALM TREE DRIVE, SARASOTA, FL |
BOYER, ALLENE | Director | 6214 7TH AVE W., BRADENTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-10 | 1106 46TH AVE EAST, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 1997-09-10 | 1106 46TH AVE EAST, BRADENTON, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-09-10 | 1106 46TH AVE EAST, BRADENTON, FL 34203 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-07-16 |
ANNUAL REPORT | 1997-09-10 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State