Entity Name: | CHRISTIAN CREDIT COUNSELORS, 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: | 30 Dec 2010 (14 years ago) |
Document Number: | F11000000055 |
FEI/EIN Number |
382956171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5838 EDISON PLACE, SUITE 130, CARLSBAD, CA, 92008, US |
Mail Address: | 5838 EDISON PLACE, SUITE 130, CARLSBAD, CA, 92008, US |
Place of Formation: | MICHIGAN |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHRISTIAN CREDIT COUNSELORS, INC., ALABAMA | 000-932-106 | ALABAMA |
Headquarter of | CHRISTIAN CREDIT COUNSELORS, INC., IDAHO | 500365 | IDAHO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MCTAGGART KARLA | Secretary | 5838 EDISON PLACE, CARLSBAD, CA, 92008 |
MCTAGGART GREG | President | 5838 EDISON PLACE, CARLSBAD, CA, 92008 |
White John | Director | 3277 Mitchell Court, Burlington, KY, 41005 |
Murincsak Dan | Director | 25651 Horse Shoe, Lake Forest, CA, 92630 |
Gillum, Jr. Gregory | Director | 10177 Cardigan Drive, Union, KY, 41091 |
Wood Bradley | Director | 465 Rivard Blvd., Waterford, MI, 48327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 5838 EDISON PLACE, SUITE 130, CARLSBAD, CA 92008 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 5838 EDISON PLACE, SUITE 130, CARLSBAD, CA 92008 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-20 |
Reg. Agent Change | 2020-03-26 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State