Search icon

CHRISTIAN COMMUNITY SERVICE AGENCY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTIAN COMMUNITY SERVICE AGENCY, 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: 20 Dec 1965 (60 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 710071
FEI/EIN Number 591108789

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

Address: 3899 NW 7TH ST, SUITE 200, MIAMI, FL, 33126
Mail Address: 3899 NW 7TH ST, SUITE 200, MIAMI, FL, 33126
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, JESSE C. Agent 501 BRICKELL KEY DR., MIAMI, FL, 33131
JONES JESSE C President 501 BRICKEEL KEY DR STE 300, MIAMI, FL
DRAKE AL Treasurer 750 ARTHUR GODFREY RD., MIAMI BEACH, FL
DRAKE AL Director 750 ARTHUR GODFREY RD., MIAMI BEACH, FL
POITIER MARIE Secretary 3131 N.W. 57 STREET, MAIMI, FL
POITIER MARIE Director 3131 N.W. 57 STREET, MAIMI, FL
GUSTAFSON JAMES F.C. Manager 15618 S.W. 112 DRIVE, MIAMI, FL
WHITEHEAD PRISCILLA Vice President 501 96TH STREET, BAL HARBOUR, FL
WHITEHEAD PRISCILLA Director 501 96TH STREET, BAL HARBOUR, FL
RIVERA GLADYS Vice President 735 S.E. 18 LANE, HOMESTEAD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-27 3899 NW 7TH ST, SUITE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1992-05-27 3899 NW 7TH ST, SUITE 200, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-28 501 BRICKELL KEY DR., SUITE 300, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1991-06-28 JONES, JESSE C. -
AMENDED AND RESTATEDARTICLES 1985-06-13 - -
NAME CHANGE AMENDMENT 1970-03-02 CHRISTIAN COMMUNITY SERVICE AGENCY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000250518 LAPSED 98-8708 CA 01 (06) DADE COUNTY CIRCUIT COURT 1998-10-27 2007-06-25 $482,888.91 UNION PLANTERS BANK, N.A., F/K/A REPUBLIC NATIONAL BANK, 2800 PONCE DE LEON BOULEVARD, 7TH FLOOR, CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State