Entity Name: | ST. JOHN'S CHRISTIAN COALITION MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2020 (5 years ago) |
Document Number: | N99000000215 |
FEI/EIN Number | 593554992 |
Address: | 3319 Mission Bay Blvd, #198, Orlando, FL, 32817, US |
Mail Address: | 3319 Mission Bay Blvd, #198, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIGHT LEWIS BISHOP | Agent | 3319 Mission Bay Blvd, #198, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
KNIGHT LEWIS BISHOP | Chief Executive Officer | 3319 Mission Bay Blvd, #198, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
Lewis Renee C | President | 320 Bluecoat Street, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Lippens Susan V | Director | 141 Bombay Avenue, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Horsey Shalonda BISHOP | Vice President | 116 Dewitt Circle, Camden, DE, 19934 |
Name | Role | Address |
---|---|---|
Pickett Jacqueline | Treasurer | 2531 Fabry Circle, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
Tellier Danielle | Secretary | 3319 Mission Bay Blvd, Sanford, FL, 32817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000130699 | SUE'S THRIFTIQUE | EXPIRED | 2016-12-05 | 2021-12-31 | No data | 1571 GARDA AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-19 | 3319 Mission Bay Blvd, #198, Orlando, FL 32817 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-19 | 3319 Mission Bay Blvd, #198, Orlando, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-19 | 3319 Mission Bay Blvd, #198, Orlando, FL 32817 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | KNIGHT, LEWIS, BISHOP | No data |
REINSTATEMENT | 2020-06-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2014-04-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2011-12-02 | No data | No data |
PENDING REINSTATEMENT | 2011-12-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-01-26 |
AMENDED ANNUAL REPORT | 2020-07-06 |
REINSTATEMENT | 2020-06-02 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-04-15 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State