Search icon

CHRISTIAN COMMUNITY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN COMMUNITY FOUNDATION, 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: 28 Feb 1996 (29 years ago)
Document Number: F96000001016
FEI/EIN Number 751750059

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

Address: 10807 NEW ALLEGIANCE DRIVE, SUITE 240, COLORADO SPRINGS, CO, 80921, US
Mail Address: 10807 NEW ALLEGIANCE DRIVE, SUITE 240, COLORADO SPRINGS, CO, 80921, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Start Christopher Treasurer 10807 NEW ALLEGIANCE DRIVE, COLORADO SPRINGS, CO, 80921
KIESEWETTER DOUGLAS H Director PO BOX 1607, MONTROSE, CO, 81402
Harrison Ken R CHIE 10807 NEW ALLEGIANCE DRIVE, COLORADO SPRINGS, CO, 80921
BOB BROWN Director PO BOX 600, SCHROON LAKE, NY, 12870
WATSON KITTIE Director 1004 PALMYRA DRIVE, TEGA CAY, SC, 29708
MULDER JOHN C Director 10807 NEW ALLEGIANCE DRIVE, COLORADO SPRINGS, CO, 80921
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07136900003 WATERSTONE ACTIVE 2007-05-16 2027-12-31 - 10807 NEW ALLEGIANCE DRIVE, STE 240, COLORADO SPRINGS, CO, 80921

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-02 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 115 N CALHOUN, STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 10807 NEW ALLEGIANCE DRIVE, SUITE 240, COLORADO SPRINGS, CO 80921 -
CHANGE OF MAILING ADDRESS 2013-04-17 10807 NEW ALLEGIANCE DRIVE, SUITE 240, COLORADO SPRINGS, CO 80921 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-11
Reg. Agent Change 2020-01-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State