Search icon

CHRISTIAN TELEVISION OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN TELEVISION OF PALM BEACH COUNTY, 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: 21 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 1999 (25 years ago)
Document Number: 759751
FEI/EIN Number 593111862

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

Address: 801 N Congress Ave., Boynton Beach, FL, 33426, US
Mail Address: 6922 142nd Ave, Largo, FL, 33771, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETZEL WAYNE Vice President 6922 142ND AVE, LARGO, FL, 33771
D'ANDREA JR ROBERT Secretary 6922 142ND AVE, LARGO, FL, 33771
Shonebarger Eric Director 6922-142 AVE., LARGO, FL, 33771
DANDREA JR ROBERT Agent 6922 142ND AVENUE, LARGO, FL, 33771
Morris Yolanda President 6922 142nd Ave., Largo, FL, 33771
Kiser Stephen Director 6922 142nd Ave, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 801 N Congress Ave., Suite 283, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 6922 142ND AVENUE, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2023-01-23 801 N Congress Ave., Suite 283, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2022-02-01 DANDREA JR, ROBERT -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDED AND RESTATEDARTICLES 1998-12-28 - -
REINSTATEMENT 1993-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1992-05-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State