Search icon

CATTLE FOR CHRIST INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CATTLE FOR CHRIST INTERNATIONAL, 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: 22 Jun 2001 (24 years ago)
Document Number: N01000004458
FEI/EIN Number 593724420

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

Address: 4125 COUNTY RD. 636, ENTERPRISE, AL, 36330, US
Mail Address: 4125 COUNTY RD. 636, ENTERPRISE, AL, 36330, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CATTLE FOR CHRIST INTERNATIONAL, INC., ALABAMA 000-932-261 ALABAMA

Key Officers & Management

Name Role Address
ARRIGHI BILLY G Chairman 525 FARMINGTON LANE, PIKE ROAD, AL, 36064
MAYO DOUGLAS E Agent 3015 Amelia Drive, MARIANNA, FL, 32446
CRUMPLER DENVER G President 4125 COUNTY RD 636, ENTERPRISE, AL, 36330
CRUMPLER DENVER G Treasurer 4125 COUNTY RD 636, ENTERPRISE, AL, 36330
MARTIN EDWIN Director 2621 THREE NOTCH ROAD, ENTERPRISE, AL, 36330
COCHRAN LARRY G Vice President 301C MCPHEETERS, WILMORE, KY, 40390
MCINTOSH JACK Director 4375 CR 636, ENTERPRISE, AL, 36330
WHITE RONALD D Director 1011 E. LAFAYETTE ST., DOTHAN, AL, 36301
ARRIGHI BILLY G Director 525 FARMINGTON LANE, PIKE ROAD, AL, 36064
MCINTOSH JACK Secretary 4375 CR 636, ENTERPRISE, AL, 36330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 MAYO, DOUGLAS E -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3015 Amelia Drive, MARIANNA, FL 32446 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 4125 COUNTY RD. 636, ENTERPRISE, AL 36330 -
CHANGE OF MAILING ADDRESS 2006-01-30 4125 COUNTY RD. 636, ENTERPRISE, AL 36330 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State