Entity Name: | CANTONMENT CHURCH OF CHRIST 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: | 24 Jul 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 1998 (26 years ago) |
Document Number: | 707633 |
FEI/EIN Number |
59-2583395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 HWY 29 NORTH, CANTONMENT, FL, 32533 |
Mail Address: | P.O. Box 162, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERY L ORR | Trustee | 4671 POINCIANA DRIVE, PENSACOLA, FL, 32526 |
JONES GRANVILLE E | Agent | 3090 HWY 196, CANTONMENT, FL, 32533 |
JONES GRANVILLE E | Chairman | 3090 HWY 196, CANTONMENT, FL, 32577 |
JONES, GRANVILLE E. | President | 3090 HWY 196, CANTONMENT, FL, 32577 |
COOK, ARCHIE L., Sr. (VCHM) | Vice Chairman | 1250 HWY 29 NORTH, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-20 | 1250 HWY 29 NORTH, CANTONMENT, FL 32533 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-20 | JONES, GRANVILLE E. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 1250 HWY 29 NORTH, CANTONMENT, FL 32533 | - |
REINSTATEMENT | 1998-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-19 | 3090 HWY 196, CANTONMENT, FL 32533 | - |
REINSTATEMENT | 1985-04-03 | - | - |
INVOLUNTARILY DISSOLVED | 1976-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State