Search icon

ROCKLEDGE CHRISTIAN ASSEMBLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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