Search icon

CHRISTIAN CHURCH OF REFERENCE INC.

Company Details

Entity Name: CHRISTIAN CHURCH OF REFERENCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2015 (9 years ago)
Document Number: N10000004382
FEI/EIN Number 46-1150217
Address: 6360 SW 18TH COURT, POMPANO BEACH, FL, 33068
Mail Address: P.O.BOX 590564, FORT LAUDERDALE, FL, 33359
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AFRICO PATRICK Agent 6360 SW 18TH COURT, POMPANO BEACH, FL, 33068

Director

Name Role Address
AFRICO PATRICK Director 6360 SW 18TH COURT, POMPANO BEACH, FL, 33068
ALEXIS David Director 421 N.W 42nd Ct Apt 210, Pompano Beach, FL, 330642603
Africo Rolande Director 6360 SW 18th Court, Pompano Beach, FL, 33068

Chairman

Name Role Address
AFRICO PATRICK Chairman 6360 SW 18TH COURT, POMPANO BEACH, FL, 33068

President

Name Role Address
AFRICO PATRICK President 6360 SW 18TH COURT, POMPANO BEACH, FL, 33068

Vice Chairman

Name Role Address
ALEXIS David Vice Chairman 421 N.W 42nd Ct Apt 210, Pompano Beach, FL, 330642603

Vice President

Name Role Address
ALEXIS David Vice President 421 N.W 42nd Ct Apt 210, Pompano Beach, FL, 330642603

Assistant Secretary

Name Role Address
Charmant Schedna Assistant Secretary 288 NE 41th ST, Oakland Park, FL, 33334

Treasurer

Name Role Address
CHARMANT GERARD Treasurer 288 NE 41th ST, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
AFRICO PATRICIA Secretary 6360 SW 18TH COURT, POMPANO BEACH, FL, 33068

Events

Event Type Filed Date Value Description
AMENDMENT 2015-09-09 No data No data
AMENDMENT AND NAME CHANGE 2012-09-11 CHRISTIAN CHURCH OF REFERENCE INC. No data
CHANGE OF MAILING ADDRESS 2011-04-20 6360 SW 18TH COURT, POMPANO BEACH, FL 33068 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08
Amendment 2015-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State