Search icon

CHRISTIAN INSTITUTE, INC.

Company Details

Entity Name: CHRISTIAN INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N11000005299
FEI/EIN Number 80-0730473
Address: 5832 Dewitt Place, Lake Worth, FL 33463
Mail Address: 1221 Manchester Dr., Clinton, MS 39056
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKS, LARRY TYRONE, Dr. Agent 5832 Dewitt Place, Lake Worth, FL 33463

President

Name Role Address
BROOKS, LARRY TYRONE, Dr. President 1221 Manchester Dr., Clinton, MS 39056

Secretary

Name Role Address
BROOKS, SANDRA F, Dr. Secretary 1221 Manchester Dr., Clinton, MS 39056

Vice President

Name Role Address
Brooks, Kenneth Marvin Vice President 2303 Pentland Dr., 602 Parkville,, MD 21234
Poitier, Maydore, Dr. Vice President 5832 Dewitt Place, Lake Worth, FL 33463

Director

Name Role Address
AVERY, CEDRIC Director 1400 DIVISION ST., WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 5832 Dewitt Place, Lake Worth, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 5832 Dewitt Place, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2019-03-15 5832 Dewitt Place, Lake Worth, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2017-01-20 BROOKS, LARRY TYRONE, Dr. No data
REINSTATEMENT 2014-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-09-08 No data No data

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: 23 Feb 2025

Sources: Florida Department of State