Entity Name: | CCC MINISTRIES 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: | 03 Apr 2009 (16 years ago) |
Document Number: | N09000003341 |
FEI/EIN Number |
59-3117578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 E SR 434, Winter Springs, FL, 32708, US |
Mail Address: | PO Box 951958, Lake Mary, FL, 32795, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON JEFF | Chief Executive Officer | PO Box 951958, Lake Mary, FL, 32795 |
BARBER JOHN | Boar | 1331 BOYER STREET, LONGWOOD, FL, 32750 |
JOHNSON LEROY | Boar | 600 N. 17-92, Longwood, FL, 32750 |
BUSH JOHN | Boar | 817 E SR 434, Winter Springs, FL, 32708 |
PYLANT WILLIAM | Boar | 817 E SR 434, Winter Springs, FL, 32708 |
LeeAnn Stayer | Manager | 817 E STATE RD 434, WINTER SPRINGS, FL, 32708 |
STAYER LEEANN | Agent | 817 E SR 434, Winter Springs, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000064588 | THE CHURCH @ 434 | ACTIVE | 2022-05-24 | 2027-12-31 | - | 817 E STATE ROAD 434, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 817 E SR 434, Winter Springs, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 817 E SR 434, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 817 E SR 434, Winter Springs, FL 32708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State