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 |
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 |
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 | - |
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