Search icon

THE SUPREME CHURCH OF CHRIST,INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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