Entity Name: | THE CRUSADERS OF THE FAITH, 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: | 29 Jun 1977 (48 years ago) |
Document Number: | 739510 |
FEI/EIN Number |
591789666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16284 NE 154TH STREET, FT. MCCOY, FL, 32134 |
Mail Address: | 16284 NE 154TH STREET, FT. MCCOY, FL, 32134 |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERALL GEORGE D | President | 16284 NE 154TH STREET, FT. MCCOY, FL, 32134 |
SUMMERALL GEORGE D | Director | 16284 NE 154TH STREET, FT. MCCOY, FL, 32134 |
SUMMERALL NELLIE M | Vice President | 16284 NE 154TH STREET, FT. MCCOY, FL, 32134 |
SUMMERALL NELLIE M | Secretary | 16284 NE 154TH STREET, FT. MCCOY, FL, 32134 |
SUMMERALL NELLIE M | Treasurer | 16284 NE 154TH STREET, FT. MCCOY, FL, 32134 |
SUMMERALL CHRISTOPHER D | Director | 24534 245th Street, Cascade, IA, 52033 |
SUMMERALL GEORGE D | Agent | 16284 NE 154TH STREET, FT. MCCOY, FL, 32134 |
SUMMERALL NELLIE M | Director | 16284 NE 154TH STREET, FT. MCCOY, FL, 32134 |
SUMMERALL VIRGINIA M | Director | 24534 245th Street, Cascade, IA, 52033 |
Meeks Charles P | Director | 1836 Hwy 179A, Westville, FL, 32464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-04-24 | SUMMERALL, GEORGE DSR | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-29 | 16284 NE 154TH STREET, FT. MCCOY, FL 32134 | - |
CHANGE OF MAILING ADDRESS | 2008-09-29 | 16284 NE 154TH STREET, FT. MCCOY, FL 32134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-29 | 16284 NE 154TH STREET, FT. MCCOY, FL 32134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State