Search icon

CHRISTIAN CHURCH AT PORT ST. JOHN, INC.

Company Details

Entity Name: CHRISTIAN CHURCH AT PORT ST. JOHN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Mar 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 1984 (40 years ago)
Document Number: N02281
FEI/EIN Number 59-2415089
Address: 4645 Fay Blvd., COCOA, FL 32927
Mail Address: 4645 FAY BLVD, COCOA, FL 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BOOTH, ROBERT E Agent 4565 SUGARTOWN ST., COCOA, FL 32927

Treasurer

Name Role Address
BOOTH, ROBERT E Treasurer 4565 SUGARTOWN ST., COCOA, FL 32927

Director

Name Role Address
LACY, ANNETTE Director 3013 DEVON CT, TITUSVILLE, FL 32796
SMITH, JAMES D Director 4400 WINDSOR CT., MIMS, FL 32754
Parise, Carmen Director 7484 Glenwood Rd., Cocoa, FL 32927
Parise, Lisa Director 7484 Glenwood Rd., Cocoa, FL 32927

Secretary

Name Role Address
SPARROW, VICKI Secretary 3825 BURKHOLM RD, MIMS, FL 32754

Chairman

Name Role Address
BOOTH, KIMBERLY A Chairman 4565 SUGARTOWN ST., COCOA, FL 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4645 Fay Blvd., COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 2010-04-12 4645 Fay Blvd., COCOA, FL 32927 No data
REGISTERED AGENT NAME CHANGED 2004-04-07 BOOTH, ROBERT E No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 4565 SUGARTOWN ST., COCOA, FL 32927 No data
AMENDMENT 1984-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State