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 |
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 |
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 | - |
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