Search icon

CHRISTIAN WRITERS INSTITUTE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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