Search icon

CTR CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CTR CHURCH, 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: 24 Dec 2008 (16 years ago)
Date of dissolution: 02 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: N08000011547
FEI/EIN Number 264072325

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

Address: 5041 Cypress Links Blvd, ELKTON, FL, 32033, US
Mail Address: P.O. Box 1553, SAINT AUGUSTINE, FL, 32085, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DANIEL W Vice President 6278 Autumn Berry Circle, Jacksonville, FL, 32258
YOST DENNIS S Secretary 293 West Silverthorn Lane, St. Augustine, FL, 32081
WARREN RONNIE President 5041 CYPRESS LINKS BLVD, ELKTON, FL, 32033
Nunnery Doug J Elde 1748 Greenridge Circle South, Jacksonville, FL, 32259
WARREN RONNIE Agent 5041 CYPRESS LINKS BLVD, ELKTON, FL, 32033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09057900162 CHRIST THE REDEEMER CHURCH OF ST. AUGUSTINE EXPIRED 2009-02-26 2014-12-31 - P.O. BOX 4527, ST AUGUSTINE, FL, 32085-4527

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 5041 Cypress Links Blvd, ELKTON, FL 32033 -
CHANGE OF MAILING ADDRESS 2015-01-14 5041 Cypress Links Blvd, ELKTON, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 5041 CYPRESS LINKS BLVD, ELKTON, FL 32033 -

Documents

Name Date
Voluntary Dissolution 2017-10-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State