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 |
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 |
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 | - |
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