Entity Name: | CROSSPOINT MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N04000006067 |
FEI/EIN Number |
300260536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1576 STARGAZER TERRACE, SANFORD, FL, 32771 |
Mail Address: | 1576 STARGAZER TERRACE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE MICHAEL | Director | 1576 STARGAZER TERRACE, SANFORD, FL, 32771 |
Herschel Randi | Vice President | 1576 STARGAZER TERRACE, SANFORD, FL, 32771 |
WHITE MICHAEL | Agent | 1576 STARGAZER TERRACE, SANFORD, FL, 32771 |
WHITE MICHAEL | President | 1576 STARGAZER TERRACE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000125505 | CREW LABOR MAINTENANCE MANAGEMENT GROUP | EXPIRED | 2009-06-24 | 2014-12-31 | - | 1576 STARGAZER TERRACE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-08 | WHITE, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-24 | 1576 STARGAZER TERRACE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2007-01-24 | 1576 STARGAZER TERRACE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-24 | 1576 STARGAZER TERRACE, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT AND NAME CHANGE | 2004-07-29 | CROSSPOINT MINISTRIES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000092093 | LAPSED | 06-CC-425-20-S | COUNTY COURT, SEMINOLE COUNTY | 2006-03-09 | 2011-04-27 | $12139.63 | COX RADIO, INC. DBA WSB-AM, C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANOD, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-06-08 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-07-17 |
REINSTATEMENT | 2007-01-24 |
Reg. Agent Change | 2005-10-03 |
Off/Dir Resignation | 2005-10-03 |
Reg. Agent Resignation | 2005-10-03 |
ANNUAL REPORT | 2005-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State