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 |
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 |
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 | - | - |
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