Entity Name: | THE FIRST CHRISTIAN CHURCH OF VERO BEACH, 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: | 16 Jun 1960 (65 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2017 (8 years ago) |
Document Number: | 701091 |
FEI/EIN Number |
591998805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1927 27TH AVENUE, VERO BEACH, FL, 32960, US |
Mail Address: | 1927 27TH AVENUE, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ooley Linda | Mode | 2245 4th Lane, VERO BEACH, FL, 329621331 |
Bellosi Jean | Secretary | 1927 27th Ave, Vero Beach, FL, 32960 |
Larson Roger A | Fina | 2160 58th Ave, Vero Beach, FL, 32966 |
OOLEY LINDA | Agent | 2245 4TH LANE, VERO BEACH, FL, 329621331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000007381 | SOCIETY OF ST VINCENT DE PAUL, SACRED HEART CONFERENCE | EXPIRED | 2018-01-14 | 2023-12-31 | - | 3757 S. MILITARY TRAIL, SUITE 9, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 2245 4TH LANE, VERO BEACH, FL 32962-1331 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-24 | OOLEY, LINDA | - |
REINSTATEMENT | 2017-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-06 | 1927 27TH AVENUE, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2012-03-06 | 1927 27TH AVENUE, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2011-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1994-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-07-29 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-06 |
Reg. Agent Change | 2022-02-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State