Search icon

AMBASSADORS FOR CHRIST N.D., INC.

Company Details

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

Agent

Name Role Address
WIMBERLY, JERRY LPRES Agent 1751 SW 84 Ter., Miramar, FL 33025

Director

Name Role Address
Peacock, Zephanie O. Director 20431 NW 26th Court, MIAMI GARDENS, FL 33056

Secretary

Name Role Address
BROWN, GLADYS V Secretary 1101 NW 139 STREET, MIAMI, FL 33168

President

Name Role Address
WIMBERLY, JERRY L President 1751 SW 84 Ter., Miramar, FL 33025

Treasurer

Name Role Address
WIMBERLY, Jerry L. Treasurer 1751 SW 84 Ter., Miramar, FL 33025

Asst. Treasurer

Name Role Address
Brown, Gladys V. Asst. Treasurer 1101 NW 139th Street, Miami, FL 33168

Fictitious Names

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

Events

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

Documents

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