Search icon

THE COMMUNITY OF THE CRUCIFIED ONE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE COMMUNITY OF THE CRUCIFIED ONE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F10000001114
FEI/EIN Number 251303557

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

Address: 9280 NW 21ST MANOR, 9280, SUNRISE, FL, 33322, UN
Mail Address: 9280 NW 21ST MANOR, 9280, SUNRISE, FL, 33322, UN
ZIP code: 33322
County: Broward
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
STEWART JONATHAN M President 105 EAST 11TH AVENUE, HOMESTEAD, PA, 15120
STEWART JONATHAN M Chairman 105 EAST 11TH AVENUE, HOMESTEAD, PA, 15120
BUZZELLI JAMES Secretary 506 WYLIE AVENUE, CLAIRTON, PA, 15025
BUZZELLI JAMES Director 506 WYLIE AVENUE, CLAIRTON, PA, 15025
SCANLON JAMES Director 175 WHITE PLAINS ROAD, TRUMBULL, CT, 06611
ORDOS JAY Treasurer 18590 CONNEAUTVILLE ROAD, CONNEAUTVILLE, PA, 16406
Benjamin Leo J Past 9280 NW 21st Manor, Sunrise, FL, 33322
BENJAMIN LEO Agent 9280 NW 21ST MANOR, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035308 BLESSED REDEEMER PRAYER COMMUNITY EXPIRED 2010-04-21 2015-12-31 - 9280 NW 21ST MANOR, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-10 9280 NW 21ST MANOR, 9280, SUNRISE, FL 33322 UN -
CHANGE OF MAILING ADDRESS 2011-10-10 9280 NW 21ST MANOR, 9280, SUNRISE, FL 33322 UN -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-10-10
Foreign Non-Profit 2010-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State