Entity Name: | THE SOUL SAVING STATION OF CHRIST'S CRUSADERS OF FLORIDA, 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: | 22 Mar 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | 708677 |
FEI/EIN Number |
650116450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 WASHINGTON AVE, OPA LOCKA, FL, 33054-2875, US |
Mail Address: | 1880 WASHINGTON AVE, OPA LOCKA, FL, 33054-2875, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY JAMES M | Bish | 1880 WASHINGTON AVE, OPA LOCKA, FL, 33054 |
MURRAY JASON M | Past | 2 South Biscayne Boulevard, Miami, FL, 33131 |
Robinson Evelyn | Admi | 1880 WASHINGTON AVE, OPA LOCKA, FL, 33054 |
McKay Carolyn | Director | 1880 WASHINGTON AVE, OPA LOCKA, FL, 33054 |
Baldwin Joseph | Director | 1880 WASHINGTON AVE, OPA LOCKA, FL, 33054 |
Murray Dale M | Director | 1880 WASHINGTON AVE, OPA LOCKA, FL, 330542875 |
MURRAY LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2 South Biscayne Boulevard, 21st Floor, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | MURRAY LAW, P.A. | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2006-01-23 | 1880 WASHINGTON AVE, OPA LOCKA, FL 33054-2875 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-23 | 1880 WASHINGTON AVE, OPA LOCKA, FL 33054-2875 | - |
AMENDMENT | 1991-01-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State