Entity Name: | FIRST CHRISTIAN CHURCH OF CLEARWATER, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 14 Jun 1960 (65 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2024 (5 months ago) |
Document Number: | 701079 |
FEI/EIN Number |
590816438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2299 DREW STREET, CLEARWATER, FL, 33765, US |
Mail Address: | 844 Lucas Lane, Oldsmar, FL, 34677, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MacBain John A | Assi | 1657 Coachmakers Ln, Clearwater, FL, 33765 |
Reinoehl Timothy CSr. | Treasurer | 2299 DREW STREET, CLEARWATER, FL, 33765 |
Sonnenberg Kenneth | Chairman | 2303 Minneola Rd, Clearwater, FL, 33764 |
Cowden Howard D | Chairman | 3008 Harvest Moon Dr, Palm Harbor, FL, 34683 |
Blair Nathen | Deac | 2007 Kenmoore Dr, Clearwater, FL, 33764 |
Bogie Larry A | President | 844 Lucas Lane, Oldsmar, FL, 34677 |
Bogie Larry A | Agent | 844 Lucas Lane, Oldsmar, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-02 | Bogie, Larry A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 844 Lucas Lane, Oldsmar, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 2299 DREW STREET, CLEARWATER, FL 33765 | - |
AMENDMENT | 2018-02-08 | - | - |
CANCEL ADM DISS/REV | 2003-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-05 | 2299 DREW STREET, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
Amendment | 2024-12-03 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
Amendment | 2018-02-08 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State