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 |
Name | Role | Address |
---|---|---|
ODOM HARVEY J | Trustee | POB 667, FLOMATON, AL, 36441 |
Smith Delora A | Corr | 71 Washington Court, Flomaton, AL, 36441 |
Bradley Idainer W | Past | PO Box 512, CENTURY, FL, 32535 |
Page Emma | Trustee | 101 Washington Court, Flomaton, AL |
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 |
PAGE EMMA | Secretary | 123 WASHINGTON COURT, FLOMATON, AL, 36441 |
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 | - |
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 Mar 2025
Sources: Florida Department of State