Search icon

ASSOCIATION OF CHRISTIAN CHILDERN'S MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF CHRISTIAN CHILDERN'S MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 1998 (27 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: N98000003629
FEI/EIN Number 593573092

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

Address: 2330 Johnny Ellison Drive, Melbourne, FL, 32901, US
Mail Address: 2330 Johnny Ellison Drive, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Braham Brandon Director 2330 Johnny Ellison Drive, Melbourne, FL, 32901
FRANKLIN LISA Treasurer 3110 US 1 SOUTH, ST. AUGUSTINE, FL, 32086
FRANKLIN LISA Director 3110 US 1 SOUTH, ST. AUGUSTINE, FL, 32086
MORROW BRYAN BJr. EX 2603 SW BRIM STREET, LAKE CITY, FL, 32024
MORROW BRYAN BJr. Director 2603 SW BRIM STREET, LAKE CITY, FL, 32024
Morrow Bryan BJr. Agent 2603 SW BRIM ST, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2330 Johnny Ellison Drive, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2021-01-29 2330 Johnny Ellison Drive, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2017-03-10 Morrow, Bryan B, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2603 SW BRIM ST, Lake City, FL 32024 -
REINSTATEMENT 2015-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 1999-06-24 ASSOCIATION OF CHRISTIAN CHILDERN'S MINISTRIES INTERNATIONAL, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State