Search icon

CHRIST CHURCH VERO BEACH, INC.

Company Details

Entity Name: CHRIST CHURCH VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Dec 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: N07000011667
FEI/EIN Number 261533123
Address: 667 20th St., Vero Beach, FL, 32960, US
Mail Address: 667 20th St., Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Miller Amy Agent 667 20th St., VERO BEACH, FL, 32960

Seni

Name Role Address
Elizabeth Malik Seni 545 Catalina Street, Vero Beach, FL, 32960

Jr

Name Role Address
Shippee Chuck Jr 3019 Golfview Dr, Vero Beach, FL, 32960

Treasurer

Name Role Address
Debra Allik Treasurer 2260 Seaside Street, Vero Beach, FL, 32963

President

Name Role Address
Allen Brian K President 667 20th St., Vero Beach, FL, 32960

Manager

Name Role Address
Miller Amy Manager 8303 Pensacola Rd, Fort Pierce, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059323 CHRIST CHURCH ACADEMY ACTIVE 2023-05-10 2028-12-31 No data 667 20TH STREET, VERO BEACH, FL, 32960
G19000071403 CHRIST CHURCH VERO BEACH EXPIRED 2019-06-26 2024-12-31 No data 667 20TH STREET, VERO BEACH, FL, 32960
G08130900285 CHRIST CHURCH VERO BEACH EXPIRED 2008-05-09 2013-12-31 No data 815 BEACHLAND BLVD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Miller, Amy No data
NAME CHANGE AMENDMENT 2020-10-26 CHRIST CHURCH VERO BEACH, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 667 20th St., VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 667 20th St., Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2018-01-12 667 20th St., Vero Beach, FL 32960 No data
REINSTATEMENT 2017-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2009-05-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
Name Change 2020-10-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State