Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAMBODIAN CHRISTIAN ARTS MINISTRY, INC.

Filing Information
N02000002486 01-0726882 04/01/2002 FL ACTIVE AMENDMENT 02/10/2014 NONE
Principal Address
2225 Peterborough Rd.
Punta Gorda, FL 33983

Changed: 04/06/2017
Mailing Address
P.O. Box 2918
Loveland, CO 80539

Changed: 01/08/2015
Registered Agent Name & Address Martin, Larry
2225 Peterborough Rd.
Punta Gorda, FL 33983

Name Changed: 04/05/2020

Address Changed: 04/06/2017
Officer/Director Detail Name & Address

Title President

Michelotti, Gioia
1100 Taft Ave.
#34
Loveland, CO 80537

Title Director

KIM, NOREN V
1100 Taft Ave.
#34
Loveland, CO 80537

Title Secretary, Treasurer

WILSON, DEEANN
1100 Taft Ave.
#34
Loveland, CO 80537

Title Director

Wilson, Kelsey Lynn
1100 Taft Ave.
#34
Loveland, CO 80537

Title Director

Crabbe, Martha
610 Hanley Downs Drive
Cantonment, FL 32533

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 02/26/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
04/03/2021 -- ANNUAL REPORT View image in PDF format
04/05/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/15/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
05/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- Amendment View image in PDF format
01/27/2014 -- Off/Dir Resignation View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
10/27/2008 -- Reg. Agent Change View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- Reg. Agent Change View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/07/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- Domestic Non-Profit View image in PDF format