Search icon

THE CROSSROADS CHURCH OF THE SBC, INC. - Florida Company Profile

Company Details

Entity Name: THE CROSSROADS CHURCH OF THE SBC, 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: 13 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: N04000004781
FEI/EIN Number 593611891

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

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

Key Officers & Management

Name Role Address
Raske Darren R Treasurer 13741 Bee Tree Ct., Hudson, FL, 34669
Allotta Joseph A President 3618 Player Dr, New Port Richey, FL, 34655
VICKERY RONALD E Vice President 10828 CLAYMONT DRIVE, NEW PORT RICHEY, FL, 34654
Allotta Joseph A Agent 14851 State Road 52, Hudson, FL, 34669

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 - 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 -
CHANGE OF MAILING ADDRESS 2021-03-14 14851 State Road 52, Unit 107, Suite 145, Hudson, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 14851 State Road 52, Unit 107, Suite 145, Hudson, FL 34669 -
REGISTERED AGENT NAME CHANGED 2017-02-04 Allotta, Joseph A -
AMENDMENT 2014-08-11 - -

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 Apr 2025

Sources: Florida Department of State