Entity Name: | CHRISTIAN CONTRACTORS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Feb 1998 (27 years ago) |
Document Number: | F98000001008 |
FEI/EIN Number | 57-0971160 |
Address: | 6252 Commercial Way, #202, Weeki Wachee, FL 34613 |
Mail Address: | 6252 Commercial Way, #202, Weeki Wachee, FL 34613 |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
JAGER, SCOTT | Agent | 22348 Langport Dr., Brooksville, FL 34601 |
Name | Role | Address |
---|---|---|
Jager, Susan | Vice President | 22348 Langport Dr., Brooksville, FL 34601 |
Name | Role | Address |
---|---|---|
HOPKINS, BETTY | Director | 3040 CLOUDCROFT AVE, SPRING HILL, FL 34609 |
HOPKINS, WILLIAM | Director | 3040 CLOUDCROFT AVE, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
HOPKINS, BETTY | Secretary | 3040 CLOUDCROFT AVE, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
HOPKINS, WILLIAM | Treasurer | 3040 CLOUDCROFT AVE, SPRING HILL, FL 34609 |
Name | Role | Address |
---|---|---|
Jager, Susan | Chairman | 22348 Langport Dr., Brooksville, FL 34601 |
Name | Role | Address |
---|---|---|
Jager, Susan | President | 22348 Langport Dr., Brooksville, FL 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 22348 Langport Dr., Brooksville, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 6252 Commercial Way, #202, Weeki Wachee, FL 34613 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 6252 Commercial Way, #202, Weeki Wachee, FL 34613 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State