Search icon

CHRISTIAN LAW ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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