Search icon

CHRIST CHURCH PORT ORANGE, INC.

Company Details

Entity Name: CHRIST CHURCH PORT ORANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Aug 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2013 (12 years ago)
Document Number: 769897
FEI/EIN Number 59-2328732
Address: 2421 TOMOKA FARMS ROAD, PORT ORANGE, FL 32128
Mail Address: P. O. Box 290848, PORT ORANGE, FL 32129
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JARVIS, JESSE Agent 413 5th Avenue, DAYTONA BEACH, FL 32118

President

Name Role Address
JESSE, JARVIS President 413 5th Avenue, DAYTONA BEACH, FL 32118

Vice President

Name Role Address
Ellison, Ronald Vice President 1485 Carmen Ave, Holly Hill, FL 32117

Secretary

Name Role Address
Hoover, Timothy Secretary 110 Quiet Circle, Port Orange, FL 32128

Authorized Representative

Name Role Address
Jarvis, Tiffany Authorized Representative 413 5th Ave, Daytona Beach, FL 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 2421 TOMOKA FARMS ROAD, PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 413 5th Avenue, DAYTONA BEACH, FL 32118 No data
NAME CHANGE AMENDMENT 2013-05-21 CHRIST CHURCH PORT ORANGE, INC. No data
REGISTERED AGENT NAME CHANGED 2010-09-09 JARVIS, JESSE No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 2421 TOMOKA FARMS ROAD, PORT ORANGE, FL 32128 No data
NAME CHANGE AMENDMENT 2003-12-04 SOVEREIGN GRACE CHURCH OF DAYTONA BEACH, INC. No data
REINSTATEMENT 2000-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1987-01-22 HALIFAX COVENANT CHURCH, INC. No data
NAME CHANGE AMENDMENT 1984-05-23 HALIFAX CHRISTIAN COMMUNITY INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State