Entity Name: | CHURCH OF CHRIST/FRENCH AND CREOLE CONGREGATION, 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: | 30 Oct 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Jan 2010 (15 years ago) |
Document Number: | N03000009523 |
FEI/EIN Number |
201051744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3170 Lake Alfred Road, WINTER HAVEN, FL, 33881, US |
Mail Address: | 127 AUBURN ROAD, AUBURNDALE, FL, 33823 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Victor Kelly E | Director | 4100 Clubhouse Rd, Lakeland, FL, 33812 |
Victor Kelly E | Vice President | 4100 Clubhouse Rd, Lakeland, FL, 33812 |
Louis Dawel | Secretary | 127 Auburn Road, Auburndale, FL, 33823 |
LOUIS JODELIN E | Director | 127 AUBURN ROAD, AUBURNDALE, FL, 33823 |
LOUIS JODELIN E | President | 127 AUBURN ROAD, AUBURNDALE, FL, 33823 |
Morisset Lucien | Director | 1093 Summer Glen Dr., Winter Haven, FL, 33880 |
CIME JEAN | Director | 8737 PEBBLE BROOKE, LAKELAND, FL, 33810 |
CIME JEAN | Secretary | 8737 PEBBLE BROOKE, LAKELAND, FL, 33810 |
Baptiste Fritz | Director | 1212 Legallo Loop, Dundee, FL, 33838 |
Baptiste Fritz | Secretary | 1212 Legallo Loop, Dundee, FL, 33838 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 3170 Lake Alfred Road, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 3170 Lake Alfred Road, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-29 | 127 AUBURN ROAD, AUBURNDALE, FL 33823 | - |
CANCEL ADM DISS/REV | 2010-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State