Entity Name: | CLASSIS FLORIDA OF THE CHRISTIAN REFORMED CHURCH IN NORTH AMERICA, 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: | 05 Mar 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 2022 (3 years ago) |
Document Number: | N01767 |
FEI/EIN Number |
596173126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 477 SW Cashmere Blvd, Port St Lucie, FL, 34986, US |
Address: | 477 SW Cashmere Blvd, Port St. Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES SHAYNA | Treasurer | 477 SW CASHMERE BLVD, PORT ST. LUCIE, FL, 34986 |
MORALES SHAYNA | Director | 477 SW CASHMERE BLVD, PORT ST. LUCIE, FL, 34986 |
Vander Ploeg Scott | President | 477 SW Cashmere Blvd, Port St. Lucie, FL, 34986 |
Vander Ploeg Scott | Director | 477 SW Cashmere Blvd, Port St. Lucie, FL, 34986 |
Morales Shayna | Agent | 477 SW Cashmere Blvd, Port St. Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-10-25 | 477 SW Cashmere Blvd, Port St. Lucie, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-25 | 477 SW Cashmere Blvd, Port St. Lucie, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-25 | Morales, Shayna | - |
AMENDMENT | 2022-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 477 SW Cashmere Blvd, Port St. Lucie, FL 34986 | - |
REINSTATEMENT | 2006-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-10-25 |
Amendment | 2022-10-06 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State