Search icon

THE CROSSROADS CHURCH OF THE SBC, INC.

Company Details

Entity Name: THE CROSSROADS CHURCH OF THE SBC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2014 (10 years ago)
Document Number: N04000004781
FEI/EIN Number 593611891
Address: 14851 State Road 52, Unit 107, Hudson, FL, 34669, US
Mail Address: 14851 State Road 52, Unit 107, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Allotta Joseph A Agent 14851 State Road 52, Hudson, FL, 34669

President

Name Role Address
Allotta Joseph A President 3618 Player Dr, New Port Richey, FL, 34655

Treasurer

Name Role Address
Raske Darren R Treasurer 13741 Bee Tree Ct., Hudson, FL, 34669

Vice President

Name Role Address
VICKERY RONALD E Vice President 10828 CLAYMONT DRIVE, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145697 ESSENTIAL CHURCH FL ACTIVE 2020-11-12 2025-12-31 No data 14851 STATE ROAD 52 UNIT 107, SUITE #145, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 14851 State Road 52, Unit 107, Suite 145, Hudson, FL 34669 No data
CHANGE OF MAILING ADDRESS 2021-03-14 14851 State Road 52, Unit 107, Suite 145, Hudson, FL 34669 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 14851 State Road 52, Unit 107, Suite 145, Hudson, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2017-02-04 Allotta, Joseph A No data
AMENDMENT 2014-08-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State