Entity Name: | CHRIST OUR RESURRECTION 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: | 27 Dec 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2020 (5 years ago) |
Document Number: | N94000006274 |
FEI/EIN Number |
593322450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170 INDIAN BAY DR, FREEPORT, FL, 32439, US |
Mail Address: | 170 Indian Bay DR, FREEPORT, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGES DONALD E | President | 170 INDIAN BAY DR, FREEPORT, FL |
HODGES DONALD E | Director | 170 INDIAN BAY DR, FREEPORT, FL |
LAMBERT DONNA E | Vice President | 1715 23RD STREET, NICEVILLE, FL, 32578 |
LAMBERT DONNA E | Secretary | 1715 23RD STREET, NICEVILLE, FL, 32578 |
LAMBERT DONNA E | Director | 1715 23RD STREET, NICEVILLE, FL, 32578 |
hodges donald E | Agent | 170 INDIAN BAY DR, FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-18 | 170 INDIAN BAY DR, FREEPORT, FL 32439 | - |
REINSTATEMENT | 2020-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-18 | hodges, donald E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-11-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-16 | 170 INDIAN BAY DR, FREEPORT, FL 32439 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-22 | 170 INDIAN BAY DR, FREEPORT, FL 32439 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-10-18 |
ANNUAL REPORT | 2019-05-25 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-27 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State