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 |
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 |
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. | - |
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