Search icon

ST. JOHN'S CHRISTIAN COALITION MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
KNIGHT LEWIS BISHOP Agent 3319 Mission Bay Blvd, #198, Orlando, FL, 32817

Chief Executive Officer

Name Role Address
KNIGHT LEWIS BISHOP Chief Executive Officer 3319 Mission Bay Blvd, #198, Orlando, FL, 32817

President

Name Role Address
Lewis Renee C President 320 Bluecoat Street, Dover, DE, 19901

Director

Name Role Address
Lippens Susan V Director 141 Bombay Avenue, Winter Springs, FL, 32708

Vice President

Name Role Address
Horsey Shalonda BISHOP Vice President 116 Dewitt Circle, Camden, DE, 19934

Treasurer

Name Role Address
Pickett Jacqueline Treasurer 2531 Fabry Circle, Orlando, FL, 32817

Secretary

Name Role Address
Tellier Danielle Secretary 3319 Mission Bay Blvd, Sanford, 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 No data 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 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

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 Feb 2025

Sources: Florida Department of State