Search icon

COMMUNITY CHRISTIAN SCHOOL OF LABELLE, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CHRISTIAN SCHOOL OF LABELLE, 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: 21 Feb 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N07764
FEI/EIN Number 592504964

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

Address: 1092 COWBOY WAY, LABELLE, FL, 33935-9280, US
Mail Address: PO BOX 1860, LABELLE, FL, 33975, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGFORD, PATRICK Treasurer 6TH AVE., LABELLE, FL
ELVER, RALPH Agent 461 S MAIN ST (SR 29), LABELLE, FL, 33935
BEER BRYAN President 1021 N RIVER ROAD, LABELLE, FL, 33935
BEER BRYAN Treasurer 1021 N RIVER ROAD, LABELLE, FL, 33935
ELVER RALPH Treasurer 461 S MAIN ST (SR29), LABELLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2003-03-10 1092 COWBOY WAY, LABELLE, FL 33935-9280 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-14 1092 COWBOY WAY, LABELLE, FL 33935-9280 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-28 461 S MAIN ST (SR 29), DRAWER 2280, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 1990-07-05 ELVER, RALPH -
AMENDMENT 1988-04-12 - -

Documents

Name Date
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-31
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State