Search icon

CHRISTIAN DYNAMICS, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N01000001568
FEI/EIN Number 550763456

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

Address: 1939 Veronica Avenue, Deltona, FL, 32725, US
Mail Address: 1939 Veronica Avenue, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHERSON STEPHEN M 2nd 37 Pluto Place, Martinsburg, WV, 25404
McPherson-Mummaw Anita L Secretary 1939 Veronica Avenue, Deltona, FL, 32725
McPherson Rhonda K Treasurer 624 Clarmont Drive, Hedgesville, WV, 25427
McPherson Janice M 1st 1939 Veronica Ave, Deltona, FL, 32724
MCPHERSON JAMES M Agent 1939 Veronica Ave, D939ELAND, FL, 32724
MCPHERSON JAMES M President 1939 Veronica Ave, Deltonia, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 1939 Veronica Ave, D939ELAND, FL 32724 -
REINSTATEMENT 2023-01-12 - -
REGISTERED AGENT NAME CHANGED 2023-01-12 MCPHERSON, JAMES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 1939 Veronica Avenue, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2022-03-17 1939 Veronica Avenue, Deltona, FL 32725 -
AMENDMENT AND NAME CHANGE 2003-02-25 CHRISTIAN DYNAMICS, INC. -
AMENDMENT AND NAME CHANGE 2002-02-27 LIBERTY BAPTIST TEMPLE OF ORANGE CITY, INC. -

Documents

Name Date
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State