Search icon

CROSS CONTINENTAL MISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: CROSS CONTINENTAL MISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 27 Sep 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: F04000005515
FEI/EIN Number 752505861

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

Address: 8821 SW 136TH St, Miami, FL, 33176, US
Mail Address: 8821 SW 136TH St, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
NICHOLAS PHILLIP S President 8821 SW 136TH St, Miami, FL, 33176
NICHOLAS PHILLIP Agent 8821 SW 136TH St, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 8821 SW 136TH St, #2343, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-02-29 8821 SW 136TH St, #2343, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 8821 SW 136TH St, #2343, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2023-04-22 NICHOLAS, PHILLIP -
NAME CHANGE AMENDMENT 2012-12-20 CROSS CONTINENTAL MISSIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
75-2505861 Corporation Unconditional Exemption 8821 SW 136TH ST, MIAMI, FL, 33176-5819 1996-06
In Care of Name % PHILLIP NICHOLAS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name CROSS CONTINENTAL MISSIONS INC
EIN 75-2505861
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8821 SW 136TH STREET, MIAMI, FL, 33176, US
Principal Officer's Name PHILLIP S NICHOLAS
Principal Officer's Address 8821 SW 136TH STREET, MIAMI, FL, 33176, US
Organization Name CROSS CONTINENTAL MISSIONS INC
EIN 75-2505861
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8821 SW 136th St APT 562343, Miami, FL, 33176, US
Principal Officer's Name Phillip Nicholas
Principal Officer's Address 8821 SW 136th St Room/Suite 562343, Miami, FL, 33176, US
Organization Name CROSS CONTINENTAL MISSIONS INC
EIN 75-2505861
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4220 N 58TH AVENUE, Hollywood, FL, 33021, US
Principal Officer's Name SERGE NICHOLAS
Principal Officer's Address 4220 N 58TH AVENUE, Hollywood, FL, 33021, US
Website URL N/A
Organization Name CROSS CONTINENTAL MISSIONS INC
EIN 75-2505861
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4220 N 58TH AVENUE, Hollywood, FL, 33021, US
Principal Officer's Name SERGE NICHOLAS
Principal Officer's Address 4220 N 58TH AVENUE, Hollywood, FL, 33021, US
Website URL N/A
Organization Name CROSS CONTINENTAL MISSIONS INC
EIN 75-2505861
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4220 N 58TH AVE, HOLLYWOOD, FL, 33021, US
Principal Officer's Name SERGE NICHOLAS
Principal Officer's Address 4220 N 58TH AVE, HOLLYWOOD, FL, 33021, US
Organization Name CROSS CONTINENTAL MISSIONS INC
EIN 75-2505861
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4220 N 58TH AVE, HOLLYWOOD, FL, 33021, US
Principal Officer's Name SERGE NICHOLAS
Principal Officer's Address 4220 N 58TH AVE, HOLLYWOOD, FL, 33021, US
Organization Name CROSS CONTINENTAL MISSIONS INC
EIN 75-2505861
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4220 N 58th Avenue, Hollywood, FL, 33021, US
Principal Officer's Name Serge Nicholas
Principal Officer's Address 4220 N 58th Avenue, Hollywood, FL, 33021, US
Organization Name CROSS CONTINENTAL MISSIONS INC
EIN 75-2505861
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4220 N 58TH AVENUE, HOLLYWOOD, FL, 33021, US
Principal Officer's Name SERGE NICHOLAS
Principal Officer's Address 4220 N 58TH AVENUE, HOLLYWOOD, FL, 33021, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State