Entity Name: | ALICK ANDREW ALI CHRISTIAN MINISTRIES, INC. |
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: | 03 Jan 1994 (31 years ago) |
Document Number: | N94000000162 |
FEI/EIN Number |
593220087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 E plant street, Winter Garden, FL, 34787, US |
Mail Address: | P.O. BOX 681060, ORLANDO, FL, 32868-1060, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALI ALICK A | President | 1150 E plant street, Winter Garden, FL, 34787 |
ALI ALICK A | Treasurer | 1150 E plant street, Winter Garden, FL, 34787 |
ALI ALICK A | Director | 1150 E plant street, Winter Garden, FL, 34787 |
Sakino Tatsuya | VSPD | 1150 E plant street, Winter Garden, FL, 34787 |
Tsuchikawa Ryuichi | Director | 1150 E plant street, Winter Garden, FL, 34787 |
ALI ALICK A | Agent | 1150 E plant street, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G95132000074 | CHRIST OUTREACH CENTER | ACTIVE | 1995-05-12 | 2025-12-31 | - | P. O. BOX 681060, ORLANDO, FL, 32868-1060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-22 | 1150 E plant street, B, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-22 | 1150 E plant street, B, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 1996-04-08 | 1150 E plant street, B, Winter Garden, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State