Search icon

CHRIST CATHEDRAL INC. - Florida Company Profile

Company Details

Entity Name: CHRIST CATHEDRAL 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: 24 Nov 1981 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 1989 (36 years ago)
Document Number: 760821
FEI/EIN Number 591933325

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

Address: 4526 49th Ave., Vero Beach, FL, 32967, US
Mail Address: 4526 49th Ave, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON LOTTIE Y President 4526 49TH AVE, VERO BEACH, FL, 32967
NICHOLSON WILFRED Vice President 4526 49TH AVE, VERO BEACH, FL, 32967
LANE MARSHA E Chief Operating Officer 605 19TH ST., ORLANDO, FL, 32805
LEWIS BETTY Director 119 CAPRI AVE, SEBASTIAN, FL, 32958
MOORE JAVON N Director 1245 13th Ave Sw, VERO BEACH, FL, 32962
Rodgers Anna Y Trustee 1711 Skyline Lane, Sebastian, FL, 32958
NICHOLSON LOTTIE YPastor Agent 4526 49TH AVE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 4526 49th Ave., Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2014-03-13 4526 49th Ave., Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2013-03-26 NICHOLSON, LOTTIE Y, Pastor -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 4526 49TH AVE, VERO BEACH, FL 32967 -
NAME CHANGE AMENDMENT 1989-03-02 CHRIST CATHEDRAL INC. -
NAME CHANGE AMENDMENT 1985-09-17 PALM BAY BIBLE FELLOWSHIP CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State