Entity Name: | CHRISTIAN WRITERS INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2017 (7 years ago) |
Document Number: | P38228 |
FEI/EIN Number |
362614903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 Greenwood Blvd, LAKE MARY, FL, 32746, US |
Mail Address: | P. O. BOX 952248, LAKE MARY, FL, 32795-2248, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
STRANG STEPHEN E | President | 1150 Greenwood Blvd, LAKE MARY, FL, 32746 |
WELDAY DAVE | Vice President | 2342 WESTMINSTER TERRACE, OVIEDO, FL, 32765 |
GRADY J LEE | Director | 518 Bryant Lake Blvd, LaGrange, GA, 30241 |
SINGLETON TERRY | Treasurer | 1773 OWASCO STREET, WINTER SPRINGS, FL, 32708 |
JOHNSON RON REV | Director | 1675 DIXON ROAD, LONGWOOD, FL, 32779 |
MAYNARD SHAWN E | Director | 2204 NW 29TH AVE, GAINESVILLE, FL, 32605 |
Strang Stephen E | Agent | 1150 Greenwood Blvd, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000088104 | ORANGE COUNTY PRAYER BREAKFAST | ACTIVE | 2019-08-20 | 2029-12-31 | - | 600 RINEHART RD, LAKE MARY, FL, 32746 |
G14000069244 | CHARISMA BLESS ISRAEL | ACTIVE | 2014-07-03 | 2029-12-31 | - | 600 RINEHART ROAD, LAKE MARY, FL, 32746 |
G12000095655 | SEMINOLE COUNTY PRAYER BREAKFAST | ACTIVE | 2012-10-01 | 2028-12-31 | - | PO BOX 952248, LAKE MARY, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 1150 Greenwood Blvd, Suite 1000, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 1150 Greenwood Blvd, Suite 1000, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Strang, Stephen E | - |
REINSTATEMENT | 2017-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1995-05-11 | 1150 Greenwood Blvd, Suite 1000, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-08-21 |
REINSTATEMENT | 2017-10-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State