Search icon

COMMUNITY CHRISTIAN CHURCH AT HIGH VISTA OF DAVENPORT, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CHRISTIAN CHURCH AT HIGH VISTA OF DAVENPORT, FLORIDA, 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: 07 Nov 2006 (18 years ago)
Document Number: N06000011646
FEI/EIN Number 450544375

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

Address: 101 High Vista Drive, Davenport, FL, 33837, US
Mail Address: 321 Cunningham Drive, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Robert Chairman 446 Golf Vista Circle, DAVENPORT, FL, 33837
Williams Robert Director 446 Golf Vista Circle, DAVENPORT, FL, 33837
Billy Robinette Vice Chairman 238 Fleming Lane, DAVENPORT, FL, 33837
Billy Robinette Director 238 Fleming Lane, DAVENPORT, FL, 33837
ROONEY, SR. RICHARD Treasurer 321 CUNNINGHAM DRIVE, DAVENPORT, FL, 33837
ROONEY, SR. RICHARD Director 321 CUNNINGHAM DRIVE, DAVENPORT, FL, 33837
Anderson Mary Secretary 466 Golf Vista Circle, DAVENPORT, FL, 33837
Anderson Mary Director 466 Golf Vista Circle, DAVENPORT, FL, 33837
Philley Heidi Officer 224 Ridge View Drive, Davenport, FL, 33837
Williams Robert Agent 446 Golf Vista Circle, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 101 High Vista Drive, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2020-03-27 Williams, Robert -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 446 Golf Vista Circle, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2015-03-17 101 High Vista Drive, Davenport, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State