Entity Name: | CHRISTIANS IN ALLIANCE 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: | 04 Mar 2009 (16 years ago) |
Document Number: | N09000002185 |
FEI/EIN Number |
593480276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7447 Salisbury Rd. # 904, Jacksonville, FL, 32256-6909, US |
Mail Address: | P.O. BOX 551229, JACKSONVILLE, FL, 32255, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Reuben Dr. | President | 3404 Chokeberry Crt., Jacksonville, FL, 32223 |
Smith Reuben Dr. | Director | 3404 Chokeberry Crt., Jacksonville, FL, 32223 |
White Ronnie Y | Vice President | 843 Lennox Rd., Baxley, GA, 31513 |
White Ronnie Y | Director | 843 Lennox Rd., Baxley, GA, 31513 |
WILLIAMS SCOTT | Secretary | 4005 TURNBERRY COURT, JACKSONVILLE, FL, 32225 |
WILLIAMS SCOTT | Director | 4005 TURNBERRY COURT, JACKSONVILLE, FL, 32225 |
WHITE PEGGY HDr. | Treasurer | 843 LENNOX ROAD, BAXLEY, GA, 31513 |
WHITE PEGGY HDr. | Director | 843 LENNOX ROAD, BAXLEY, GA, 31513 |
Williams James | Chairman | 3833 Feather Oaks Dr. E., Jacksonville, FL, 32277 |
Williams James | Director | 3833 Feather Oaks Dr. E., Jacksonville, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 7447 Salisbury Rd. # 904, Jacksonville, FL 32256-6909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 7447 Salisbury Rd. # 904, Jacksonville, FL 32256-6909 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | Williams, James | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State