Search icon

CROSSTOWN CHRISTIAN ASSEMBLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0065130 Corporation Unconditional Exemption PO BOX 120091, CLERMONT, FL, 34712-0091 2006-10
In Care of Name % TIMOTHY L MOSES PASTOR
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Publication 78 Data

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