Search icon

CHRISTIAN INSTITUTE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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