Entity Name: | CHRIST'S VICTORY INTERNATIONAL MISSION OF LIBERIA, WEST AFRICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Feb 1996 (29 years ago) |
Document Number: | N96000000946 |
FEI/EIN Number | 650794977 |
Address: | 2649 Friddell Cove, Memphis, TN, 38133, US |
Mail Address: | 2649 Friddell Cove, Memphis, TN, 38133, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Champion Don | Agent | 14312 Silver Trout Drive, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
DANN DAVID DDr. | President | 2649 Friddell Cove, Memphis, TN, 38133 |
Name | Role | Address |
---|---|---|
DANN DAVID DDr. | Founder | 2649 Friddell Cove, Memphis, TN, 38133 |
Name | Role | Address |
---|---|---|
DANN ANNETTE M | Vice President | 2649 Friddell Cove, Memphis, TN, 38133 |
Name | Role | Address |
---|---|---|
DANN ANNETTE M | Treasurer | 2649 Friddell Cove, Memphis, TN, 38133 |
Name | Role | Address |
---|---|---|
HENRY JOHN | Director | 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 |
Name | Role | Address |
---|---|---|
HENRY JOHN | Secretary | 842 N. MARKET ST, ELIZABETHTOWN, PA, 17022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-20 | Champion, Don | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-20 | 14312 Silver Trout Drive, Lakewood Ranch, FL 34202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 2649 Friddell Cove, Memphis, TN 38133 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 2649 Friddell Cove, Memphis, TN 38133 | No data |
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 Feb 2025
Sources: Florida Department of State