Entity Name: | AMBASSADORS FOR CHRIST N.D., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Apr 1997 (28 years ago) |
Document Number: | N97000001993 |
FEI/EIN Number | 59-2438442 |
Address: | 750 NW 96 STREET, MIAMI, FL 33150 |
Mail Address: | 1751 SW 84 Ter., Miramar, FL 33025 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIMBERLY, JERRY LPRES | Agent | 1751 SW 84 Ter., Miramar, FL 33025 |
Name | Role | Address |
---|---|---|
Peacock, Zephanie O. | Director | 20431 NW 26th Court, MIAMI GARDENS, FL 33056 |
Name | Role | Address |
---|---|---|
BROWN, GLADYS V | Secretary | 1101 NW 139 STREET, MIAMI, FL 33168 |
Name | Role | Address |
---|---|---|
WIMBERLY, JERRY L | President | 1751 SW 84 Ter., Miramar, FL 33025 |
Name | Role | Address |
---|---|---|
WIMBERLY, Jerry L. | Treasurer | 1751 SW 84 Ter., Miramar, FL 33025 |
Name | Role | Address |
---|---|---|
Brown, Gladys V. | Asst. Treasurer | 1101 NW 139th Street, Miami, FL 33168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06268700262 | STEP ABOVE ACADEMY | ACTIVE | 2006-09-25 | 2026-12-31 | No data | 1751 SW 84TH TER, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-02 | 750 NW 96 STREET, MIAMI, FL 33150 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 1751 SW 84 Ter., Miramar, FL 33025 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-03 | WIMBERLY, JERRY LPRES | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-15 | 750 NW 96 STREET, MIAMI, FL 33150 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-05-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State