Search icon

DOWNEAST CHRISTIAN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DOWNEAST 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: 05 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: N94000003877
FEI/EIN Number 650515924

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 207 Four Lakes Drive, Easley, SC, 29642, US
Mail Address: 207 Four Lakes Drive, Easley, SC, 29642, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D DEAN President 207 Four Lakes Drive, Easley, SC, 29642
D DEAN Director 207 Four Lakes Drive, Easley, SC, 29642
BRYAN DEAN D Vice President 207 Four Lakes Drive, Easley, SC, 29642
BRYAN DEAN D Director 207 Four Lakes Drive, Easley, SC, 29642
LaFreniere Charles Director 2024 Cipriano Place, The Villages, FL, 32159
LaFreniere Linda J Secretary 2024 Cipriano Place, The Villages, FL, 32159
LaFreniere Linda J Treasurer 2024 Cipriano Place, The Villages, FL, 32159
LaFreniere Linda J Director 2024 Cipriano Place, The Villages, FL, 32159
LaFreniere Linda Agent 2024 Cipriano Pl, Lady Lake, FL, 321599516

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 207 Four Lakes Drive, Easley, SC 29642 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 207 Four Lakes Drive, Easley, SC 29642 -
REGISTERED AGENT NAME CHANGED 2023-01-30 LaFreniere, Linda -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2024 Cipriano Pl, Lady Lake, FL 32159-9516 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State