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 |
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 | - |
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 |
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 | - |
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