Search icon

CHURCH OF PROFITSEA, INC

Company Details

Entity Name: CHURCH OF PROFITSEA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Nov 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N10000011137
FEI/EIN Number 244110103
Address: 606 Shorewood Dr., Unit 302, Cape Canaveral, FL, 32920, US
Mail Address: 606 Shorewood Dr., Unit 302, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
STEIL KAREN G Agent 606 Shorewood Dr., Cape Canaveral, FL, 32920

President

Name Role Address
STEIL KAREN G President 606 Shorewood Dr., Cape Canaveral, FL, 32920

Director

Name Role Address
STEIL KAREN G Director 606 Shorewood Dr., Cape Canaveral, FL, 32920
HOLMES SCOTT A Director 36 Paseo Lerida, San Clemente, CA, 92673

Vice President

Name Role Address
HOLMES SCOTT A Vice President 36 Paseo Lerida, San Clemente, CA, 92673

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 606 Shorewood Dr., Unit 302, Cape Canaveral, FL 32920 No data
CHANGE OF MAILING ADDRESS 2018-03-24 606 Shorewood Dr., Unit 302, Cape Canaveral, FL 32920 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 606 Shorewood Dr., Unit 302, Cape Canaveral, FL 32920 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 STEIL, KAREN G No data
REINSTATEMENT 2014-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2011-04-04
Domestic Non-Profit 2010-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State