Search icon

FIRST CHRISTIAN CHURCH OF CLEARWATER, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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