Search icon

ST. JOHN'S CHRISTIAN COALITION MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHN'S CHRISTIAN COALITION MINISTRIES, 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: 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

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

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

Key Officers & Management

Name Role Address
KNIGHT LEWIS BISHOP Chief Executive Officer 3319 Mission Bay Blvd, #198, Orlando, FL, 32817
Lewis Renee C President 320 Bluecoat Street, Dover, DE, 19901
Lippens Susan V Director 141 Bombay Avenue, Winter Springs, FL, 32708
Horsey Shalonda BISHOP Vice President 116 Dewitt Circle, Camden, DE, 19934
Pickett Jacqueline Treasurer 2531 Fabry Circle, Orlando, FL, 32817
Tellier Danielle Secretary 3319 Mission Bay Blvd, Sanford, FL, 32817
KNIGHT LEWIS BISHOP Agent 3319 Mission Bay Blvd, #198, Orlando, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130699 SUE'S THRIFTIQUE EXPIRED 2016-12-05 2021-12-31 - 1571 GARDA AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 3319 Mission Bay Blvd, #198, Orlando, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-19 3319 Mission Bay Blvd, #198, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2023-05-19 3319 Mission Bay Blvd, #198, Orlando, FL 32817 -
REGISTERED AGENT NAME CHANGED 2021-01-26 KNIGHT, LEWIS, BISHOP -
REINSTATEMENT 2020-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-02 - -
PENDING REINSTATEMENT 2011-12-02 - -

Documents

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 May 2025

Sources: Florida Department of State