Search icon

COMPASS COMMUNITY CHURCH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: COMPASS COMMUNITY CHURCH, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2003 (22 years ago)
Date of dissolution: 15 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2023 (2 years ago)
Document Number: N03000000148
FEI/EIN Number 421568317

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

Address: 9635 BEAR LAKE ROAD, APOPKA, FL, 32703
Mail Address: 9635 BEAR LAKE ROAD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE BARRY Director 301 Hickory Drive, Longwood, FL, 32779
Prowell John Director 1070 Winding Waters Circle, Winter Springs, FL, 32708
BLYTHE RICK Director 2107 E. Kaley Avenue, Orlando, FL, 32806
SACK ROGER Director 24932 Sarnac Court, Eustis, FL, 32736
DICE JEREMIAH Director 10455 Sparrow Landing Way, Orlando, FL, 32832
RAMOS MARTIN Director 3838 Shoreview Drive, Kissimmee, FL, 34744
PROWELL JOHN B Agent 1070 Winding Waters Circle, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-15 - WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 1070 Winding Waters Circle, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2012-01-09 PROWELL, JOHN B -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 9635 BEAR LAKE ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2011-01-05 9635 BEAR LAKE ROAD, APOPKA, FL 32703 -

Documents

Name Date
Voluntary Dissolution 2023-08-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State