Search icon

CHRISTIAN RENEWAL INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN RENEWAL INSTITUTE, 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: 25 Apr 1977 (48 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: 738830
FEI/EIN Number 591735872

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

Address: 4975 San Jose Blvd. Unit 112, JACKSONVILLE, FL, 32207, US
Mail Address: 4975 SAN jose BLVD.uNIT 112, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coyle Anne R President 4975 SAN jose BLVD.uNIT 112, Jacksonville, FL, 32207
Coyle Anne R Director 4975 SAN jose BLVD.uNIT 112, Jacksonville, FL, 32207
Coyle John T Vice President 4975 SAN jose BLVD.uNIT 112, Jacksonville, FL, 32207
Coyle John T Director 4975 SAN jose BLVD.uNIT 112, Jacksonville, FL, 32207
Coyle Mary C Secretary 4975 SAN jose BLVD.uNIT 112, Jacksonville, FL, 32207
Coyle Mary C Treasurer 4975 SAN jose BLVD.uNIT 112, Jacksonville, FL, 32207
Coyle Mary C Director 4975 SAN jose BLVD.uNIT 112, Jacksonville, FL, 32207
Coyle Anne R Agent 4975 SAN jose BLVD.uNIT 112, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 4975 SAN jose BLVD.uNIT 112, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4975 San Jose Blvd. Unit 112, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-01-25 4975 San Jose Blvd. Unit 112, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2013-01-23 Coyle, Anne R -
REINSTATEMENT 1988-04-08 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State