Search icon

CENTRAL CHURCH OF CHRIST IN MONTICELLO, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL CHURCH OF CHRIST IN MONTICELLO, 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: 13 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: 756756
FEI/EIN Number 592269979

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

Address: 100 COOPERS POND RD, MONTICELLO, FL, 32344, US
Mail Address: 100 COOPERS POND ROAD, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE FORREST President 2003 TED HINES COURT, TALLAHASSEE, FL, 32308
HUGHES ROBERT Vice President 1300 SW OPEN SANDS LOOP, GREEVVILLE, FL, 32331
O'BRIEN JAMES J Treasurer 180 HOLLY RD, MONTICELLO, FL, 32344
O'BRIEN JAMES J Agent 180 HOLLY RD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-09 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 O'BRIEN, JAMES J -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 180 HOLLY RD, MONTICELLO, FL 32344 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 100 COOPERS POND RD, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 1994-01-27 100 COOPERS POND RD, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State