Search icon

CHILD EVANGELISM FELLOWSHIP OF NORTH CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHILD EVANGELISM FELLOWSHIP OF NORTH CENTRAL FLORIDA, 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: 03 Nov 1964 (60 years ago)
Date of dissolution: 12 Nov 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: 708057
FEI/EIN Number 591000180

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

Address: 2615 NW 6TH STREET, SUITE# E, GAINESVILLE, FL, 32609
Mail Address: 2615 NW 6TH STREET, SUITE# E, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROBERT R Treasurer 4509 NE 18 TRAIL, TRENTON, FL, 32693
BLAKELY TROY W Chairman 152 NW SEMINARY AVE, MICANOPY, FL, 32667
FUSS GARY T Member 385 SE 33rd Street, Keystone Heights, FL, 32656
Melchior Juanita S Secretary 10251 NE 92nd Place, Bronson, FL, 32621
Adams Janet R Vice Chairman 1821 NE 55th Boulevard, GAINESVILLE, FL, 32641
Osborne Vashti R Member P.O. Box 141341, GAINESVILLE, FL, 32614
CARLSON N. STEVEN Agent 2615 NW 6TH STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
MERGER 2015-11-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 700309. MERGER NUMBER 500000155705
CHANGE OF MAILING ADDRESS 2011-03-14 2615 NW 6TH STREET, SUITE# E, GAINESVILLE, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 2615 NW 6TH STREET, SUITE# E, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2010-02-23 CARLSON, N. STEVEN -
NAME CHANGE AMENDMENT 2006-11-15 CHILD EVANGELISM FELLOWSHIP OF NORTH CENTRAL FLORIDA, INC. -
REINSTATEMENT 2006-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-31 2615 NW 6TH STREET, SUITE #E, GAINESVILLE, FL 32609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-07-18
Name Change 2006-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State