Entity Name: | CHRISTIAN INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N11000005299 |
FEI/EIN Number |
800730473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5832 Dewitt Place, Lake Worth, FL, 33463, US |
Mail Address: | 1221 Manchester Dr., Clinton, MS, 39056, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS LARRY TDr. | President | 1221 Manchester Dr., Clinton, MS, 39056 |
BROOKS SANDRA FDr. | Secretary | 1221 Manchester Dr., Clinton, MS, 39056 |
Brooks Kenneth M | Vice President | 2303 Pentland Dr., Parkville,, MD, 21234 |
AVERY CEDRIC Dr. | Director | 1400 DIVISION ST., WEST PALM BEACH, FL, 33401 |
Poitier Maydore Dr. | Vice President | 5832 Dewitt Place, Lake Worth, FL, 33463 |
BROOKS LARRY TDr. | Agent | 5832 Dewitt Place, Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 5832 Dewitt Place, Lake Worth, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 5832 Dewitt Place, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 5832 Dewitt Place, Lake Worth, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | BROOKS, LARRY TYRONE, Dr. | - |
REINSTATEMENT | 2014-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2011-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-16 |
REINSTATEMENT | 2014-10-17 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State