Search icon

CHRIST'S VICTORY INTERNATIONAL MISSION OF LIBERIA, WEST AFRICA, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST'S VICTORY INTERNATIONAL MISSION OF LIBERIA, WEST AFRICA, 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: 22 Feb 1996 (29 years ago)
Document Number: N96000000946
FEI/EIN Number 650794977

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

Address: 2649 Friddell Cove, Memphis, TN, 38133, US
Mail Address: 2649 Friddell Cove, Memphis, TN, 38133, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANN DAVID DDr. President 2649 Friddell Cove, Memphis, TN, 38133
DANN DAVID DDr. Founder 2649 Friddell Cove, Memphis, TN, 38133
DANN ANNETTE M Vice President 2649 Friddell Cove, Memphis, TN, 38133
DANN ANNETTE M Treasurer 2649 Friddell Cove, Memphis, TN, 38133
HENRY JOHN Director 842 N. MARKET ST, ELIZABETHTOWN, PA, 17022
HENRY JOHN Secretary 842 N. MARKET ST, ELIZABETHTOWN, PA, 17022
Cummings Timothy Dr. Director New Creations Chapel, Inc, Richmond, IN, 47374
Mosby Timothy Director 2661 Friddell Cove, Memphis, TN, 38133
Kern Greg D Director 456 Chantilly Trail, Bradenton, FL, 34212
Champion Don Agent 14312 Silver Trout Drive, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-20 Champion, Don -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 14312 Silver Trout Drive, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 2649 Friddell Cove, Memphis, TN 38133 -
CHANGE OF MAILING ADDRESS 2021-03-17 2649 Friddell Cove, Memphis, TN 38133 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-09-04
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State