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 |
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 |
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 |
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 | - | - |
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