Entity Name: | THE SUPREME CHURCH OF CHRIST,INCORPORATED |
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: | 05 Mar 1974 (51 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 728990 |
FEI/EIN Number |
050299100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 TYRE ROAD, INTERLACHEN, FL, 32148 |
Mail Address: | 208 5TH WAY, INTERLACHEN, FL, 32148, US |
ZIP code: | 32148 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCRAY BESSIE | Agent | 1011 OLIVER ST., PALATKA, FL, 32077 |
CUBBAGE,(WILLIE T.) | Director | 208 5TH WAY, INTERLACHEN, FL, 32148 |
CUBBAGE, V. | Secretary | 208 5TH WAY, INTERLACHEN, FL |
CUBBAGE, V. | Director | 208 5TH WAY, INTERLACHEN, FL |
MCCRAY, J. H. | Director | 1011 OLIVER ST., PALATKA, FL |
MCCRAY, J. H. | Vice President | 1011 OLIVER ST., PALATKA, FL |
WATSON, K. S. | Chairman | 3162 NW 42 ST., MIAMI, FL |
CUBBAGE,(WILLIE T.) | President | 208 5TH WAY, INTERLACHEN, FL, 32148 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-30 | MCCRAY, BESSIE | - |
REINSTATEMENT | 2017-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-09 | 111 TYRE ROAD, INTERLACHEN, FL 32148 | - |
CHANGE OF MAILING ADDRESS | 1997-05-14 | 111 TYRE ROAD, INTERLACHEN, FL 32148 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-11-03 | 1011 OLIVER ST., PALATKA, FL 32077 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-08-16 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-30 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State