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 |
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 |
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 | - |
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