Search icon

CARRABELLE CHRISTIAN CENTER, INC.

Company Details

Entity Name: CARRABELLE CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Sep 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jul 2011 (14 years ago)
Document Number: 765020
FEI/EIN Number 59-2440551
Address: 142 RIVER ROAD, CARRABELLE, FL 32322
Mail Address: P.O. BOX 0, CARRABELLE, FL 32322
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
Blevins, Wade Agent 142 RIVER RD., CARRABELLE, FL 32322

Chairman

Name Role Address
MILLENDER, GARRY J. Chairman 1101 OWENS AVE., CARRABELLE, FL 32322

Director

Name Role Address
MILLENDER, GARRY J. Director 1101 OWENS AVE., CARRABELLE, FL 32322
CARROLL, DONALD B. Director 142 RIVER RD., CARRABELLE, FL 32322
McLeod, Eugene M., Jr. Director 56 Brian ST, East Point, FL 32328

Senior Vice President

Name Role Address
McLeod, Eugene M., Jr. Senior Vice President 56 Brian ST, East Point, FL 32328

President

Name Role Address
Blevins, Wade President 142 River Rd, Carrabelle, FL 32322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Blevins, Wade No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 142 RIVER ROAD, CARRABELLE, FL 32322 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 142 RIVER RD., CARRABELLE, FL 32322 No data
REINSTATEMENT 2011-07-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2001-03-13 142 RIVER ROAD, CARRABELLE, FL 32322 No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State