Search icon

CHRISTOLIZED MINISTRIES, INC.

Company Details

Entity Name: CHRISTOLIZED MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 04 Mar 1988 (37 years ago)
Document Number: P18293
FEI/EIN Number 39-1398723
Address: 674 Huntington Pines Drive, Ocoee, FL 34761
Mail Address: PO Box 784533, Winter Garden, FL 34778
ZIP code: 34761
County: Orange
Place of Formation: WISCONSIN

Agent

Name Role Address
Henson, Pat Agent 1166 Carmel Circle, #220, Casselberry, FL 32707

President

Name Role Address
HAYDEN, DANIEL R President 674 Huntington Pines Dr, Ocoee, FL 34761

Secretary

Name Role Address
HAYDEN, KARILEE A Secretary 674 Huntington Pines Dr, Ocoee, FL 34761

Treasurer

Name Role Address
HAYDEN, KARILEE A Treasurer 674 Huntington Pines Dr, Ocoee, FL 34761

Director

Name Role Address
HAYDEN, ROBERT D Director 228 Cushman Street, Plainwell, MI 49080
SCHURMAN, TOM Director 971 HOLLY TREE LANE, FOND DU LAC, WI 54935
SCHURMAN, RICHARD Director 222162 Wintergreen Road, Wausau, WI 54401
MILES, MARK Director 17333 129th Ave. E, Puyallup, WA 98374

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148856 A WORD FROM THE WORD ACTIVE 2023-12-08 2028-12-31 No data CHRISTOLIZED MINISTRIES INC, PO BOX 784533, WINTER GARDEN, FL, 34778
G12000114195 A WORD FROM THE WORD EXPIRED 2012-12-19 2017-12-31 No data P.O.BOX 690965, ORLANDO, FL, 32869

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 674 Huntington Pines Drive, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2020-03-17 674 Huntington Pines Drive, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2017-02-08 Henson, Pat No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 1166 Carmel Circle, #220, Casselberry, FL 32707 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State