Search icon

CHURCH COMMUNITIES INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: CHURCH COMMUNITIES INTERNATIONAL 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: 10 Sep 2007 (18 years ago)
Document Number: F07000004529
FEI/EIN Number 141777904

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

Mail Address: 101 Woodcrest Drive, RIFTON, NY, 12471, US
Address: 101 New Meadow Run Drive, Farmington, PA, 15437, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MOMMSEN MARCUS President 101 Woodcrest Drive, RIFTON, NY, 12471
Mercer Jean Vice President 101 Woodcrest Drive, RIFTON,, NY, 12471
MASON Helga Secretary 101 Woodcrest Drive, RIFTON, NY, 12471
Hine Sam Vice President 101 Woodcrest Drive, Rifton, NY, 12471
Wiser Trevor Director 101 Woodcrest Drive, Rifton, NY, 12471
Huleatt Johann Director 101 Woodcrest Drive, Rifton, NY, 12471
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07255900281 BAYBORO HOUSE ACTIVE 2007-09-12 2027-12-31 - 1719 BEACH DRIVE SE, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 101 New Meadow Run Drive, Farmington, PA 15437 -
CHANGE OF MAILING ADDRESS 2017-01-09 101 New Meadow Run Drive, Farmington, PA 15437 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
Reg. Agent Change 2024-09-03
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
Reg. Agent Change 2018-10-23
ANNUAL REPORT 2018-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State