Search icon

CROSSWALK CHURCH OF DAYTONA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CROSSWALK CHURCH OF DAYTONA BEACH, 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 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2007 (18 years ago)
Document Number: N03000003616
FEI/EIN Number 452878484

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

Address: 1016 CLEARWATER ROAD, DAYTONA BEACH, FL, 32114
Mail Address: 1016 CLEARWATER ROAD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIDGEN ROBERT M President 3 Whistling Duck Ct., DAYTONA BEACH, FL, 32119
JOHNSON CHRISTOPHER S Director 914 Sandlewood Dr., Port Orange, FL, 32127
PRIDGEN TERRY Secretary 3 Whistling Duck Ct, DAYTONA BEACH, FL, 32119
PRIDGEN ROBERT M Agent 1016 CLEARWATER ROAD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1016 CLEARWATER ROAD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2022-03-07 PRIDGEN, ROBERT M. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 1016 CLEARWATER ROAD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2012-04-13 1016 CLEARWATER ROAD, DAYTONA BEACH, FL 32114 -
AMENDMENT 2007-07-25 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-02-02 CROSSWALK CHURCH OF DAYTONA BEACH, INC. -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State