Search icon

THE CHILD EVANGELISM FELLOWSHIP OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE CHILD EVANGELISM FELLOWSHIP OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 1963 (62 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 705176
FEI/EIN Number 386095495

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4376 REDDING RD, BOYNTON BEACH, FL, 33436, US
Mail Address: 4376 REDDING ROAD, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK RITA Manager 4376 REDDING ROAD, BOYNTON BEACH, FL, 33436
CLARK DENNIS Manager 4376 REDDING RD, BOYNTON BEACH, FL
CLARK DENNIS Director 4376 REDDING RD, BOYNTON BEACH, FL
LEGGETT JIM Secretary 2886 FERNLEY DRIVE E. #21, WEST PALM BEACH, FL, 33415
LEGGETT JIM Director 2886 FERNLEY DRIVE E. #21, WEST PALM BEACH, FL, 33415
CANTRELLE JOHN Vice President 6245 SAXON BLVD., W. PALM BCH., FL
CANTRELLE JOHN Director 6245 SAXON BLVD., W. PALM BCH., FL
RUTH ERNEST President 7030 HALF MOON CIRCLE #518, LAKE WORTH, FL, 33462
RUTH ERNEST Director 7030 HALF MOON CIRCLE #518, LAKE WORTH, FL, 33462
CLARK DENNIS Agent 4376 REDDING RD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-08-19 CLARK, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 2002-08-19 4376 REDDING RD, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-02 4376 REDDING RD, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 1995-03-02 4376 REDDING RD, BOYNTON BEACH, FL 33436 -

Documents

Name Date
Reg. Agent Change 2002-08-19
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State