Entity Name: | ROCKLEDGE CHRISTIAN ASSEMBLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 01 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2024 (a year ago) |
Document Number: | N06000011781 |
FEI/EIN Number |
450553723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 HOLMES ST, COCOA, FL, 32922 |
Mail Address: | 453 Bridge Creek Blvd., Ocoee, FL, 34761, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ITTY PLAVUNKAL MREV. | President | 453 BRIDGE CREEK BLVD., OCOEE, FL, 34761 |
JACOB RAJU PMR. | Vice President | 3802 SHOREVIEW DR., KISSIMMEE, FL, 34744 |
THOMAS SONY MR. | Manager | 1939 Wind Meadows Dr., Bartow, FL, 33830 |
JOHN BOBBY REV. | Treasurer | 2803 Quiet Water Trl., Kissimmee, FL, 34744 |
ALEXANDER THOMAS MR. | Manager | 2804 CABERNET CIR., OCOEE, FL, 34761 |
ITTY NOBY MMR. | Manager | 12621 WEATHERFORD WAY, ORLANDO, FL, 32832 |
ITTY PLAVUNKAL MREV. | Agent | 453 Bridge Creek Blvd., Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-13 | 1000 HOLMES ST, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-13 | 453 Bridge Creek Blvd., Ocoee, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | ITTY, PLAVUNKAL M, REV. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-19 | 1000 HOLMES ST, COCOA, FL 32922 | - |
AMENDMENT | 2007-08-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State