Search icon

LOGOS CHRISTIAN COLLEGE & GRADUATE SCHOOLS, INC - Florida Company Profile

Company Details

Entity Name: LOGOS CHRISTIAN COLLEGE & GRADUATE SCHOOLS, 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 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2022 (3 years ago)
Document Number: N03000011070
FEI/EIN Number 262022282

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

Address: 8399 SW 90th St, Ocala, FL, 34481, US
Mail Address: PO Box 160699, Altamonte Springs, FL, 32716, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFFY TODD DR. Director 112 CAIN AVE, RUSSELLVILLE, AR, 72802
Johnson Ronald P Vice President 1025 Dunhurst Court, Longwood, FL, 32779
Shearer Dennis President 8399 SW 90th St, Ocala, FL, 34481
Shonebarger Eric DR. Secretary 4371 76TH AVE N, PINELLAS PARK, FL, 33781
Johnson Ronald P Agent 8399 SW 90th St, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 8399 SW 90th St, Unit D, Ocala, FL 34481 -
REINSTATEMENT 2022-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 8399 SW 90th St, Unit D, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2022-08-10 8399 SW 90th St, Unit D, Ocala, FL 34481 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 Johnson, Ronald P. -
NAME CHANGE AMENDMENT 2016-06-30 LOGOS CHRISTIAN COLLEGE & GRADUATE SCHOOLS, INC -
AMENDMENT AND NAME CHANGE 2011-02-10 LOGOS UNIVERSITY, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-08-10
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-06-30
Name Change 2016-06-30
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State