Search icon

CHRIST CENTERED CRUSADES INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: CHRIST CENTERED CRUSADES INTERNATIONAL, 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: 04 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: N02000006813
FEI/EIN Number 030108090

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

Address: 4711 N. Pine Hills Rd., ORLANDO, FL, 32808, US
Mail Address: P.O. BOX 580236, ORLANDO, FL, 32858, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROZIER JUDY Director 4711 N. Pine Hills Rd., ORLANDO, FL, 32808
LAMB PEGGY Director 171 SHERMAN DR CIRCLE, ORLANDO, FL, 32808
Joel Sams Officer 4711 N. Pine Hills Rd., ORLANDO, FL, 32808
Marlow Cynthia Officer 4711 N. Pine Hills Rd., ORLANDO, FL, 32808
Sams Timothy Officer 4711 N. Pine Hills Rd., ORLANDO, FL, 32808
SAMS LOLA Agent 4711 N. Pine Hills Rd., ORLANDO, FL, 32808
SAMS LOLA President 4711 N. Pine Hills Rd., ORLANDO, FL, 32808
SAMS LOLA Director 4711 N. Pine Hills Rd., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-12 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 SAMS, LOLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-14 4711 N. Pine Hills Rd., ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-14 4711 N. Pine Hills Rd., ORLANDO, FL 32808 -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-07-10
ANNUAL REPORT 2018-07-23
REINSTATEMENT 2017-04-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State