Entity Name: | CROSSTOWN CHRISTIAN ASSEMBLY, 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: | 27 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Aug 2018 (7 years ago) |
Document Number: | N06000003948 |
FEI/EIN Number |
900065130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2034 Ficus St., Mascotte, FL, 34753, US |
Mail Address: | P O BOX 120091, CLERMONT, FL, 34712 |
ZIP code: | 34753 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Sydney Ms. | Secretary | 1958 N. Stewart St., Kissimmee, FL, 34746 |
Lewis Sydney Ms. | Director | 1958 N. Stewart St., Kissimmee, FL, 34746 |
Polen Charles Sr. | Treasurer | 14426 Greater Pines Blvd., Clermont, FL, 34711 |
Polen Charles Sr. | Director | 14426 Greater Pines Blvd., Clermont, FL, 34711 |
MOSES RUTHENIA L | President | 12425 HAMMOCK POINTE, CLERMONT, FL, 34711 |
MOSES NICHOLE | Agent | 2034 Ficus St., Mascotte, FL, 34753 |
Moses Nichole L | Vice President | 2034 Ficus St., Mascotte, FL, 34753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 2034 Ficus St., Mascotte, FL 34753 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-09 | 2034 Ficus St., Mascotte, FL 34753 | - |
AMENDMENT AND NAME CHANGE | 2018-08-23 | CROSSTOWN CHRISTIAN ASSEMBLY, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 2034 Ficus St., Mascotte, FL 34753 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-01-08 |
Amendment and Name Change | 2018-08-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-28 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
90-0065130 | Corporation | Unconditional Exemption | PO BOX 120091, CLERMONT, FL, 34712-0091 | 2006-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Form 990-N (e-Postcard)
Organization Name | ASHERS CHURCH INC |
EIN | 90-0065130 |
Tax Year | 2009 |
Beginning of tax period | 2009-01-01 |
End of tax period | 2009-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | Post Office Box 120091, Clermont, FL, 34712, US |
Principal Officer's Name | Timothy Moses |
Principal Officer's Address | 12817 Brown Bark Trail, Clermont, FL, 34711, US |
Date of last update: 02 Mar 2025
Sources: Florida Department of State