Search icon

COBBTOWN HOLINESS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: COBBTOWN HOLINESS CHURCH, 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: 28 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2010 (15 years ago)
Document Number: N02000004078
FEI/EIN Number 810559291

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

Address: 4700 GREENWOOD ROAD, JAY, FL, 32565
Mail Address: 4700 Greenwood Road, JAY, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY MATT Deac 3411 Ira Street, JAY, FL, 32565
LASSITER JIM President 3200 COBBTOWN RD, JAY, FL, 32565
Fields Jackie Deac 5342 Dobies Road, Milton, FL, 32570
Jackson Robert Deac 6749 Oser Road, Milton, FL, 32570
Butler James M Deac 2818 Cobbtown Road, Jay, FL, 32565
LASSITER JIM Agent 3200 COBBTOWN RD, JAY, FL, 32565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093819 FAITH CHRISTIAN ACADEMY OF NORTHWEST FLORIDA ACTIVE 2014-09-15 2029-12-31 - 13050 HIGHWAY 89, JAY, FL, 32565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-25 4700 GREENWOOD ROAD, JAY, FL 32565 -
AMENDMENT 2010-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2010-08-11 - -
VOLUNTARY DISSOLUTION 2010-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 4700 GREENWOOD ROAD, JAY, FL 32565 -
REGISTERED AGENT NAME CHANGED 2005-02-16 LASSITER, JIM -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 3200 COBBTOWN RD, JAY, FL 32565 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State