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 |
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 |
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 | - |
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