Search icon

GIFFORD CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: GIFFORD CHURCH OF CHRIST, 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: 16 Oct 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 1999 (26 years ago)
Document Number: 715422
FEI/EIN Number 650984599

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

Address: 6890 33RD AVE, VERO BEACH, FL, 32967, US
Mail Address: 426 SW KENTWOOD ROAD, PORT ST. LUCIE, FL, 34953, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON WILLIE N Trustee 2836 48TH STREET, VERO BEACH, FL, 32967
WHITE JACK D Agent 426 SW KENTWOOD ROAD, PORT ST. LUCIE, FL, 34953
BARTON WILLIE N Treasurer 2836 48TH STREET, VERO BEACH, FL, 32967
SMITH VENICE Secretary 2946 49TH STREET, VERO BEACH, FL, 32967
SMITH VENICE Treasurer 2946 49TH STREET, VERO BEACH, FL, 32967
WHITE JACK D Chairman 426 SW KENTWOOD ROAD, PORT ST. LUCIE, FL, 34953
BARNWELL LEON Treasurer 339 7TH COURT SW, VERO BEACH, FL, 32962
Thorpe Ryan Trustee 6890 33RD AVE, VERO BEACH, FL, 32967
Thorpe Ryan Treasurer 6890 33RD AVE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-12-08 6890 33RD AVE, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 426 SW KENTWOOD ROAD, PORT ST. LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 6890 33RD AVE, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2016-03-29 WHITE, JACK DAREN -
REINSTATEMENT 1999-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-12-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-12-08
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State