Entity Name: | CHRISTIAN LAW ASSOCIATION, 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: | 06 Apr 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (2 years ago) |
Document Number: | F95000001668 |
FEI/EIN Number |
341245065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 8600, Mason, OH, 45040, US |
Address: | 6398 Thornberry Ct, Mason, OH, 45040, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Gibbs David CJr. | President | 4293 N. Mason Montgomery Road, Mason, OH, 45040 |
Wallace Richard | Director | 2501 Northshore Blvd., Flower Mound, TX, 75028 |
Giddings Sharon | Director | 6398 Thornberry Ct, Mason, OH, 45040 |
Chappell Paul Jr. | Director | 4020 Lancaster Blvd., Lancaster, CA, 93535 |
Gibbs Glorianne | Secretary | 4293 North Mason Montgomery Road, Mason, OH, 45040 |
Reynolds John C | Director | 6398 Thornberry Ct., Mason, OH, 45040 |
Coates James ZJr. | Agent | 19343 Haskell Place, Land O' Lakes, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-29 | Coates, James Z, Jr. | - |
REINSTATEMENT | 2022-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-29 | 6398 Thornberry Ct, Mason, OH 45040 | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-09-05 | 6398 Thornberry Ct, Mason, OH 45040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-05 | 19343 Haskell Place, Land O' Lakes, FL 34638 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-06-19 |
REINSTATEMENT | 2018-11-29 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State