Search icon

CFFG INC. - Florida Company Profile

Company Details

Entity Name: CFFG 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: 31 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: N11000000935
FEI/EIN Number 274725249

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 S Monroe St., Tallahassee, FL, 32301, US
Mail Address: 1900 S Monroe St., Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Franck Jeffrey WRev. Officer 1900 South Monroe, Tallahassee, FL, 32301
FRANCK DENIZ CRev. Officer 1900 South Monroe, Tallahassee, FL, 32301
Perry Larry Rev. Chairman 4792 U.S. 90, Marianna, FL, 32446
Camara Jasmine TRev. Officer 1900 South Monroe St, Tallahassee, FL, 32301
Solari Mario Rev. Officer 901 Thomasville RD, Tallahassee, FL, 32303
FRANCK JEFFREY W Agent 587 NEW LIGHT CHURCH RD, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012544 CONNECTIONS CHURCH EXPIRED 2011-02-01 2016-12-31 - CFFG INC., 587 NEW LIGHT CHURCH RD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1900 S Monroe St., Suite 200, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-02-07 1900 S Monroe St., Suite 200, Tallahassee, FL 32301 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-15 FRANCK, JEFFREY W -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-12-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State