Search icon

CHRISTIAN CHURCH AT PALM SHORES, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN CHURCH AT PALM SHORES, 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: 10 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: N01000007223
FEI/EIN Number 593751654

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

Address: 4580 N. US Highway 1, Palm Shores, FL, 32935, US
Mail Address: 4580 N. US Highway 1, Palm Shores, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTZ LLOYD Director 270 MELBOURNE AVE, MERRITT ISLAND, FL, 32953
DILL GREGORY Agent 4580 N. US Highway 1, Palm Shores, FL, 32935
DILL GREGORY President 2423 Pepper Ave., Melbourne, FL, 32935
BROWN HOWARD Director 555 RUTH CIRCLE, WEST MELBOURNE, FL, 32904
BROWN HOWARD Vice President 555 RUTH CIRCLE, WEST MELBOURNE, FL, 32904
MINTZ LLOYD Secretary 270 MELBOURNE AVE, MERRITT ISLAND, FL, 32953
MINTZ LLOYD Treasurer 270 MELBOURNE AVE, MERRITT ISLAND, FL, 32953
DILL GREGORY Director 2423 Pepper Ave., Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 4580 N. US Highway 1, Palm Shores, FL 32935 -
REGISTERED AGENT NAME CHANGED 2020-08-10 DILL, GREGORY -
REINSTATEMENT 2020-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2014-06-11 CHRISTIAN CHURCH AT PALM SHORES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 4580 N. US Highway 1, Palm Shores, FL 32935 -
CHANGE OF MAILING ADDRESS 2014-01-13 4580 N. US Highway 1, Palm Shores, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-08-10
Amendment and Name Change 2014-06-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State