Entity Name: | CARRABELLE CHRISTIAN 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: | 15 Sep 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jul 2011 (14 years ago) |
Document Number: | 765020 |
FEI/EIN Number |
592440551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 RIVER ROAD, CARRABELLE, FL, 32322, US |
Mail Address: | P.O. BOX 0, CARRABELLE, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLENDER GARRY J | Chairman | 1101 OWENS AVE., CARRABELLE, FL, 32322 |
MILLENDER GARRY J | Director | 1101 OWENS AVE., CARRABELLE, FL, 32322 |
CARROLL DONALD B | Director | 142 RIVER RD., CARRABELLE, FL, 32322 |
McLeod Eugene MJr. | Senior Vice President | 56 Brian ST, East Point, FL, 32328 |
McLeod Eugene MJr. | Director | 56 Brian ST, East Point, FL, 32328 |
Blevins Wade | President | 142 River Rd, Carrabelle, FL, 32322 |
Blevins Wade | Agent | 142 RIVER RD., CARRABELLE, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Blevins, Wade | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 142 RIVER ROAD, CARRABELLE, FL 32322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 142 RIVER RD., CARRABELLE, FL 32322 | - |
REINSTATEMENT | 2011-07-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2001-03-13 | 142 RIVER ROAD, CARRABELLE, FL 32322 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State