Search icon

THE CROSS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: THE CROSS CHURCH, 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: 19 Nov 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: 715591
FEI/EIN Number 591431288

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

Address: 4919 Pinetree Drive, Fort Pierce, FL, 34982, US
Mail Address: P.O. BOX 12785, Fort Pierce, FL, 34979, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMP STEVEN President 4919 Pinetree Drive, Fort Pierce, FL, 34982
GALANTE EDWARD Agent 300 Colorado Ave., STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034849 THE CROSS ACADEMY OF THE ARTS EXPIRED 2013-04-10 2018-12-31 - 1484 SW 34TH STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 4919 Pinetree Drive, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2024-12-10 4919 Pinetree Drive, Fort Pierce, FL 34982 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 GALANTE, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 300 Colorado Ave., Suite 201, STUART, FL 34994 -
AMENDMENT AND NAME CHANGE 2009-10-23 THE CROSS CHURCH, INC. -
NAME CHANGE AMENDMENT 1999-06-07 CROSSROADS COMMUNITY CHURCH OF PALM CITY, INC. -
AMENDMENT 1999-05-20 - -
REINSTATEMENT 1995-07-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State