Search icon

CHRISTIN DITCHFIELD MINISTRIES, INC.

Company Details

Entity Name: CHRISTIN DITCHFIELD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: P06000118513
FEI/EIN Number 205544370
Address: 1257 S. Park Avenue, Winter Garden, FL, 34787, US
Mail Address: 1257 S. Park Avenue, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAZO CHRISTIN D Agent 1257 S. Park Avenue, Winter Garden, FL, 34787

Director

Name Role Address
Lazo Christin D Director 1257 S. Park Avenue, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115507 BRONZE BOW PRESS ACTIVE 2015-11-13 2025-12-31 No data 6844 COYOTE RIDGE COURT, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1257 S. Park Avenue, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2023-01-23 1257 S. Park Avenue, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1257 S. Park Avenue, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2018-01-24 LAZO, CHRISTIN DITCHFIELD No data
NAME CHANGE AMENDMENT 2006-12-29 CHRISTIN DITCHFIELD MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State