Search icon

CROSSPOINT MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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