Search icon

BEYOND THE BOX MINISTRY IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: BEYOND THE BOX MINISTRY IN CHRIST, 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: 08 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2011 (14 years ago)
Document Number: N97000005680
FEI/EIN Number 593471868

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

Address: 394 SW Callaway Dr., Lake City, FL, 32024-4100, US
Mail Address: 394 SW Callaway Dr., Lake City, FL, 32024-4100, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Cynthia M Director 394 SW Callaway Dr., Lake City, FL, 320244100
Taylor Samuel M Deac 394 SW Callaway Dr., Lake City, FL, 320244100
Washington Dominique M Corr 394 SW Callaway Dr., Lake City, FL, 320244100
TAYLOR CYNTHIA Agent 394 SW Callaway Dr., Lake City, FL, 320244100
MILLER LETHA ELDE 394 SW Callaway Dr., Lake City, FL, 320244100
Miller Swanson M Deac 394 SW Callaway Dr., Lake City, FL, 320244100

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 394 SW Callaway Dr., Lake City, FL 32024-4100 -
CHANGE OF MAILING ADDRESS 2024-01-19 394 SW Callaway Dr., Lake City, FL 32024-4100 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 394 SW Callaway Dr., Lake City, FL 32024-4100 -
REGISTERED AGENT NAME CHANGED 2012-01-05 TAYLOR, CYNTHIA -
REINSTATEMENT 2011-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-06-03 BEYOND THE BOX MINISTRY IN CHRIST, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State