Search icon

CHRISTIAN UNION THEOLOGICAL SEMINARY, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN UNION THEOLOGICAL SEMINARY, 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: 05 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: F16000003513
FEI/EIN Number NOT APPLICABLE

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

Address: 1119 Sleepy Oak Dr., Wesley Chapel, FL, 33543, US
Mail Address: 210 MOUNTAIN VIEW DR, HOLYOKE, MA, 01040, US
ZIP code: 33543
County: Pasco
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
FERNANDEZ JESUS REV. DR Chairman 10110 BRIARWICK CT, TAMPA, FL, 33615
FERNANDEZ JUAN EREV. DR President 210 MOUNTAIN VIEW DR, HOLYOKE, MA, 01040
FERNANDEZ SABINA REV DR Vice President 210 MOUNTAIN VIEW DR, HOLYOKE, MA, 01040
WHITE DARLENE Secretary 51 Baystate Rd., Chicopee, MA, 01020
FERNANDEZ JESUS REV. DR Agent 1119 Sleepy Oak Dr., Wesley Chapel, FL, 33543
FERNANDEZ JOSHUA SMin. Director 210 MOUNTAIN VIEW DR., HOLYOKE, MA, 01040
FERNANDEZ NELSON AREV. DR Vice Chairman 203 SW 7TH TERRACE, HALLANDER GEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-30 1119 Sleepy Oak Dr., Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 1119 Sleepy Oak Dr., Wesley Chapel, FL 33543 -
REINSTATEMENT 2019-10-16 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-06 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 FERNANDEZ, JESUS, REV. DR -
REINSTATEMENT 2017-10-03 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-10-03
Foreign Non-Profit 2016-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State