Entity Name: | COCOA EVANGELISTIC CENTER, 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: | 20 Oct 1981 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Jan 2010 (15 years ago) |
Document Number: | 760512 |
FEI/EIN Number |
592379755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 324 PINE AVE, COCOA, FL, 32922, US |
Mail Address: | % BARBARA V. INGERSOLL, 1950 ONTARIO CIR.- NORTH, MELBOURNE, FL, 32935, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGERSOLL BARBARA V | President | 1950 ONTARIO CIRCLE N, MELBOURNE, FL, 32935 |
SHAW MARVIN | Director | 1105 CORK ST, ROCKLEDGE, FL, 32955 |
PRICE TANYA | Vice President | 973 BELL AVE., MELBOURNE, FL, 32935 |
PRICE-GONZALEZ DESTINY | Director | 1703 THRUSH DR, MELBOURNE, FL, 32935 |
INGERSOLL BARBARA V | Agent | 1950 ONTARIO CIRCLE N, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-21 | INGERSOLL, BARBARA V | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 324 PINE AVE, COCOA, FL 32922 | - |
CANCEL ADM DISS/REV | 2010-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-10 | 324 PINE AVE, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-04 | 1950 ONTARIO CIRCLE N, MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-05-05 |
ANNUAL REPORT | 2017-07-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State