Entity Name: | CTR CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 24 Dec 2008 (16 years ago) |
Date of dissolution: | 02 Oct 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2017 (7 years ago) |
Document Number: | N08000011547 |
FEI/EIN Number | 264072325 |
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 |
Name | Role | Address |
---|---|---|
WARREN RONNIE | Agent | 5041 CYPRESS LINKS BLVD, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
WILLIAMS DANIEL W | Vice President | 6278 Autumn Berry Circle, Jacksonville, FL, 32258 |
Name | Role | Address |
---|---|---|
YOST DENNIS S | Secretary | 293 West Silverthorn Lane, St. Augustine, FL, 32081 |
Name | Role | Address |
---|---|---|
WARREN RONNIE | President | 5041 CYPRESS LINKS BLVD, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
Nunnery Doug J | Elde | 1748 Greenridge Circle South, Jacksonville, FL, 32259 |
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 | No data | P.O. BOX 4527, ST AUGUSTINE, FL, 32085-4527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 5041 Cypress Links Blvd, ELKTON, FL 32033 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 5041 Cypress Links Blvd, ELKTON, FL 32033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 5041 CYPRESS LINKS BLVD, ELKTON, FL 32033 | No data |
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 Feb 2025
Sources: Florida Department of State