Search icon

CHURCH OF CHRIST AT FLORIDA AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF CHRIST AT FLORIDA AVENUE, 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: 23 Feb 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2021 (4 years ago)
Document Number: 708521
FEI/EIN Number 591531328

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

Address: 1281 FLORIDA AVE NE, PALM BAY, FL, 32905
Mail Address: 1281 FLORIDA AVE NE, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCoy Alvin LSr. President 889 Midland Road, Rockledge, FL, 32955
Jackson Rueben Sr. Director 1433 Fairlight St. NW, Palm Bay, FL, 32907
Reynolds Leonard Chairman 3835 Sage Brusheir, Melbourne, FL, 32901
Roman Keefe Sr. Treasurer 185 Cinnamon Cove Drive, Melbourne, FL, 32901
McCoy Lois Secretary 889 Midland Road, Rockledge, FL, 32955
McCoy Alvin LSr. Agent 1281 FLORIDA AVE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-27 McCoy, Alvin Lee, Sr. -
REINSTATEMENT 2021-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-04 1281 FLORIDA AVE NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2009-02-22 1281 FLORIDA AVE NE, PALM BAY, FL 32905 -
AMENDMENT AND NAME CHANGE 1998-04-13 CHURCH OF CHRIST AT FLORIDA AVENUE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1985-06-04 1281 FLORIDA AVE NE, PALM BAY, FL 32905 -
NAME CHANGE AMENDMENT 1970-07-28 FLORIDA AVENUE CHURCH OF CHRIST OF PALM BAY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-03-21
REINSTATEMENT 2019-08-14
AMENDED ANNUAL REPORT 2015-10-04
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State