Entity Name: | CHRISTIAN PATH RECOVERY MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTIAN PATH RECOVERY MINISTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 27 Nov 2006 (18 years ago) |
Document Number: | P06000147117 |
FEI/EIN Number |
841720800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8508 N. Willow Ave, TAMPA, FL, 33604, US |
Mail Address: | 8508 N. Willow Ave, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFRES MICHAEL | President | 8508 N. WILLOW AVE, TAMPA, FL, 33604 |
Jeffres Debra M | Vice President | 8508 N Willow Ave, TAMPA, FL, 33604 |
JEFFRES MICHAEL J | Agent | 8508 N. WILLOW AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 8508 N. Willow Ave, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 8508 N. Willow Ave, TAMPA, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-25 | 8508 N. WILLOW AVE, TAMPA, FL 33604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State