Search icon

CRY ALOUD SPARE NOT NEW TESTAMENT HOLINESS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CRY ALOUD SPARE NOT NEW TESTAMENT HOLINESS CHURCH, INC.
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: 13 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: N00000007573
FEI/EIN Number 593682269

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

Address: 70 HILLTOP ROAD, CENTURY, FL, 32535
Mail Address: P.O. BOX 512, CENTURY, FL, 32535
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODOM HARVEY J Trustee POB 667, FLOMATON, AL, 36441
Page Emma Trustee 101 Washington Court, Flomaton, AL
PAGE EMMA Secretary 123 WASHINGTON COURT, FLOMATON, AL, 36441
Smith Delora A Corr 71 Washington Court, Flomaton, AL, 36441
Bradley Idainer W Past PO Box 512, CENTURY, FL, 32535
BRADLEY IDAINER ELDER President 30 WEST HIGHWAY 4, CENTURY, FL, 32535
Cry Aloud Spare Not New Testament Holiness Agent 30 HWY 4 WEST, CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-15 Cry Aloud Spare Not New Testament Holiness Church -
REINSTATEMENT 2017-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-04-11 - -
REINSTATEMENT 2012-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2005-05-20 70 HILLTOP ROAD, CENTURY, FL 32535 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 30 HWY 4 WEST, CENTURY, FL 32535 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-04-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State