Search icon

THE CROSSING, A NETWORK OF COMMUNITY CHURCH'S INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE CROSSING, A NETWORK OF COMMUNITY CHURCH'S INCORPORATED
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: 15 May 2006 (19 years ago)
Document Number: N06000005225
FEI/EIN Number 651070593

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8103 INDRIO ROAD, FORT PIERCE, FL, 34951, US
Mail Address: 8103 INDRIO ROAD, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENEY BRENDA Secretary 230 PULITZER RD, FORT PIERCE, FL, 34945
KEENEY BRENDA Treasurer 230 PULITZER RD, FORT PIERCE, FL, 34945
Freeman Troy Director 1031 Martinique Avenue, Ft. Pierce, FL, 34981
DAVID BROOKS President 2650 GENTILE RD, FT. PIERCE, FL, 34945
KEENEY BRENDA Agent 8103 Indrio Road, FT. PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097027 CUB SCOUT PACK 479 ACTIVE 2023-08-19 2028-12-31 - CUB SCOUT PACK 479, 5911 SPRUCE DR, FORT PIERCE, FL, 34982
G10000028315 THE CROSSING ACADEMY EXPIRED 2010-03-29 2015-12-31 - 8103 INDRIO RD., FORT PIERCE, FL, 34951
G09000111579 THE CROSSING COMMUNITY CHURCH THRIFT STORE EXPIRED 2009-05-28 2014-12-31 - 8103 INDRIO RD., FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 8103 Indrio Road, FT. PIERCE, FL 34951 -
REGISTERED AGENT NAME CHANGED 2012-01-20 BRIDGERS, CARLTON C -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 8103 INDRIO ROAD, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2008-01-04 8103 INDRIO ROAD, FORT PIERCE, FL 34951 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State