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
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

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 Mar 2025

Sources: Florida Department of State