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 |
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 |
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. | - |
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