Search icon

ILLIANA CLASSIS-REFORMED CHURCH IN AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ILLIANA CLASSIS-REFORMED CHURCH IN AMERICA, INC.
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: 03 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F13000002415
FEI/EIN Number 222549124

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

Address: 401 CHURCH ST, DANFORTH, IL, 60930, US
Mail Address: P.O. BOX 5, DANFORTH, IL, 60930, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BUETTNER DALE President P.O. BOX 5, DANFORTH, IL, 60930
Hubbart David Vice Chairman 8283 W HILLSBOROUGH AVE., Tampa, FL, 33615
Hubbart David Vice President 8283 W HILLSBOROUGH AVE., Tampa, FL, 33615
MacDonald Donald J Director P.O. BOX 5, DANFORTH, IL, 60930
MacDonald Donald J Secretary P.O. BOX 5, DANFORTH, IL, 60930
HUBBARTT DAVID Agent 8283 W HILLSBOROUGH AVE., TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060406 ILLIANA-FLORIDA CLASSIS EXPIRED 2013-06-17 2018-12-31 - 2201 182ND STREET, LANSING, IL, 60438

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 401 CHURCH ST, DANFORTH, IL 60930 -
REGISTERED AGENT NAME CHANGED 2020-06-29 HUBBARTT, DAVID -
CHANGE OF MAILING ADDRESS 2018-03-06 401 CHURCH ST, DANFORTH, IL 60930 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 8283 W HILLSBOROUGH AVE., TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State