Search icon

CHRIST CENTRAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST CENTRAL 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: 11 Sep 1964 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2015 (10 years ago)
Document Number: 707800
FEI/EIN Number 592859810

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

Address: 2010 N. COCOA BLVD., COCOA, FL, 32922, US
Mail Address: 2010 N. COCOA BLVD., COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Michael G Elde 3405 Sansome Cr., Viera, FL, 32940
Russell Carl C Elde 1493 Rockledge Dr., Rockledge, FL, 32955
Hunt Daniel Elde 6450 Dallas Avenue, Cocoa, FL, 32927
ADKINS DARWIN Agent 2010 N. COCOA BLVD., COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173678 UPSCALE RESALE EXPIRED 2009-11-09 2014-12-31 - 1517 NORTH COCOA BLVD., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-01 ADKINS, DARWIN -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2010 N. COCOA BLVD., COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2015-04-03 2010 N. COCOA BLVD., COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 2010 N. COCOA BLVD., COCOA, FL 32922 -
NAME CHANGE AMENDMENT 2015-04-03 CHRIST CENTRAL CHURCH, INC. -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-15
Off/Dir Resignation 2017-10-23
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State