Search icon

CHRIST CENTERED COMMUNITY CHURCH, INC

Company Details

Entity Name: CHRIST CENTERED COMMUNITY CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2005 (20 years ago)
Document Number: N04000001928
FEI/EIN Number 522447920
Address: 484 N Marion Ave, Lake City, FL, 32055, US
Mail Address: P.O. Box 2293, Lake City, FL, 32056, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY BOYZIE MPastor Agent 177 NE Pikes Way, LAKE City, FL, 32055

Director

Name Role Address
PERRY BOYZIE MPastor Director 177 NE Pikes Way, LAKE City, FL, 32055
PERRY QUANA Director 177 NE Pikes Way, LAKE City, FL, 32055
Warren Trisha Director 719 SE Division Ave, Lake City, FL, 32025
Merriex Alvin Pastor Director 311 S. W. Macnish Ct, High Springs, FL, 32643
Merriex Charlene Director 311 S. W. Macnish Ct, High Springs, FL, 32643

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 484 N Marion Ave, Suite 101, Lake City, FL 32055 No data
CHANGE OF MAILING ADDRESS 2022-03-24 484 N Marion Ave, Suite 101, Lake City, FL 32055 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 177 NE Pikes Way, LAKE City, FL 32055 No data
REGISTERED AGENT NAME CHANGED 2013-03-23 PERRY, BOYZIE M, Pastor No data
AMENDMENT 2005-06-22 No data No data
NAME CHANGE AMENDMENT 2005-02-09 CHRIST CENTERED COMMUNITY CHURCH, INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State