Search icon

CHRISTIAN CITY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN CITY OF FLORIDA, 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: 24 Mar 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2007 (18 years ago)
Document Number: 742189
FEI/EIN Number 58-1360213

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

Address: 2245 North Bank Drive, Columbus, OH, 43220, US
Mail Address: 2245 North Bank Drive, Columbus, OH, 43220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walter Robert Vice President 2245 North Bank Drive, Columbus, OH, 43220
Walker Eric Vice President 2245 North Bank Drive, Columbus, OH, 43220
Rule Matthew President 2245 North Bank Drive, Columbus, OH, 43220
Kolb Jill Treasurer 2245 North Bank Drive, Columbus, OH, 43220
Woolley Julie Secretary 2245 North Bank Drive, Columbus, OH, 43220
Maloney Robert Director 2245 North Bank Drive, Columbus, OH, 43220
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001806 GROVE CITY MANOR ACTIVE 2020-01-06 2025-12-31 - 2335 N BANK DR, COLUMBUS, OH, 43220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2245 North Bank Drive, Columbus, OH 43220 -
CHANGE OF MAILING ADDRESS 2024-04-15 2245 North Bank Drive, Columbus, OH 43220 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-05-16 COGENCY GLOBAL INC. -
AMENDMENT 2007-04-02 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1995-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State