Search icon

CLASSIS FLORIDA OF THE CHRISTIAN REFORMED CHURCH IN NORTH AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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