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 |
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 |
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 | - | - |
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