Entity Name: | CHRIST CHURCH 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: | 03 Oct 1960 (65 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2016 (9 years ago) |
Document Number: | 701490 |
FEI/EIN Number |
591554000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 WEST CHURCH AVE., LONGWOOD, FL, 32750, US |
Mail Address: | 151 WEST CHURCH AVE., LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nidzgorski Vicki | Director | 151 WEST CHURCH AVE., LONGWOOD, FL, 32750 |
Vander Vennet Melissa | Secretary | 151 WEST CHURCH AVE., LONGWOOD, FL, 32750 |
Nichols Stuart | Jini | 151 WEST CHURCH AVE., LONGWOOD, FL, 32750 |
Choate Patti | Vest | 151 WEST CHURCH AVE., LONGWOOD, FL, 32750 |
Naghoon Michele | Vest | 151 WEST CHURCH AVE., LONGWOOD, FL, 32750 |
Jaindoo Linda | Vest | 151 WEST CHURCH AVE., LONGWOOD, FL, 32750 |
Metz Darin Rev. | Agent | 151 WEST CHURCH AVE., LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Metz, Darin, Rev. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 151 WEST CHURCH AVE., LONGWOOD, FL 32750 | - |
REINSTATEMENT | 2016-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-28 | 151 WEST CHURCH AVE., LONGWOOD, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 151 WEST CHURCH AVE., LONGWOOD, FL 32750 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-12-01 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State