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 |
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 |
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 | - |
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