Search icon

ALL SAINTS COLLECTIVE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ALL SAINTS COLLECTIVE CHURCH, 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: 29 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: N06000009160
FEI/EIN Number 208472861

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

Address: C/O BEN COLLINS, 732 N STONE ST, DELAND, FL, 32720, US
Mail Address: C/O BEN COLLINS, 732 N STONE STREET, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Benjamin President 732 N STONE ST, DeLand, FL, 32720
Watts Mark Director 231 N WOODLAND BLVD, DELAND, FL, 32724
Long Lewis Secretary 176 N EUCLID AVENUE, LAKE HELEN, FL, 32744
VAUGHN DANIEL Vice President 551 ALESSANDRA CIRCLE, ORANGE CITY, FL, 32763
Watts Mark A Agent 231 N Woodland Blvd, DELAND, FL, 32724
OKEEFE BONNIE S Treasurer PO BOX 212, LAKE HELEN, FL, 32744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030702 VOLUSIA INTERFAITH CENTER ACTIVE 2022-03-05 2027-12-31 - 112 E NEW YORK AVE, SUITE D, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 C/O BEN COLLINS, 732 N STONE ST, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2023-01-20 C/O BEN COLLINS, 732 N STONE ST, DELAND, FL 32720 -
REINSTATEMENT 2020-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 231 N Woodland Blvd, DELAND, FL 32724 -
NAME CHANGE AMENDMENT 2017-06-21 ALL SAINTS COLLECTIVE CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2017-03-27 Watts, Mark A -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
Name Change 2017-06-21
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State