Search icon

ECUMENICAL COUNCIL OF CHURCHES INC - Florida Company Profile

Company Details

Entity Name: ECUMENICAL COUNCIL OF CHURCHES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (2 months ago)
Document Number: N09000000687
FEI/EIN Number 264096863

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

Address: 12962 Roseland Rd, Roseland, FL, 32957-9999, US
Mail Address: PO Box 782026, Sebastian, FL, 32978-2026, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kormanec Kelly President 106 Indian Ave, Sebastian, FL, 32958
Daley Karin Vice President 449 Melrose Lane, Sebastian, FL, 32958
Grigsby Tina D Treasurer 6023 Ridge Lake Circle, Vero Beach, FL, 32967
Crouse Louise Secretary 808 Sapodilla Dr, Barefoot BAY, FL, 30976
Kormanec Kelly Agent 106 Indian Ave, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Kormanec, Kelly -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 106 Indian Ave, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 12962 Roseland Rd, Roseland, FL 32957-9999 -
CHANGE OF MAILING ADDRESS 2025-01-06 12962 Roseland Rd, Roseland, FL 32957-9999 -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 6236 MIRROR LAKE MANOR, SEBASTIAN, FL 32958 -
REINSTATEMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-23 BRILLHART, CLARK D -
CHANGE OF PRINCIPAL ADDRESS 2015-11-23 6236 Mirror Lake Manor, SEBASTIAN, FL 32958 -

Documents

Name Date
REINSTATEMENT 2025-01-06
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-11-23
ANNUAL REPORT 2014-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State