Entity Name: | COMMUNITY MEMORIAL CHURCH, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2015 (10 years ago) |
Document Number: | N00000005979 |
FEI/EIN Number |
59-3460187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 SOUTH DAYTONA AVE, FLAGLER BEACH, FL, 32136, US |
Mail Address: | PO BOX 1512, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS WILLIAM PP/PD | President | 707 N. CHAPEL ST., BUNNELL, FL, 32110 |
ELIAS WILLIAM PP/PD | Director | 707 N. CHAPEL ST., BUNNELL, FL, 32110 |
Bolser Sandy CLER | CLER | 36 ZONAL GERANIUM TRAIL, PALM COAST, FL, 32164 |
Maiorino M. KTREA | Treasurer | 19 Ashbury Lane, Flagler Beach, FL, 32136 |
Bolser Ronald P/PD | Chairman | 36 Zonal Geranium Trail, Palm Coast, FL, 32164 |
ELIAS WILLIAM P | Agent | 707 N. CHAPEL ST., BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 915 SOUTH DAYTONA AVE, FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2024-02-04 | 915 SOUTH DAYTONA AVE, FLAGLER BEACH, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-04 | ELIAS, WILLIAM P | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 707 N. CHAPEL ST., BUNNELL, FL 32110 | - |
REINSTATEMENT | 2015-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-22 |
AMENDED ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2018-04-11 |
AMENDED ANNUAL REPORT | 2017-05-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State