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 |
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 |
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 |
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 | - |
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