Entity Name: | CITY CHURCH OF STUART, 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: | 21 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000006934 |
FEI/EIN Number |
900747438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4551 SE Geraldine Street, STUART, FL, 34997, US |
Mail Address: | 4551 SE GERALDINE STREET, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEAVER KRYSTAL E | Vice President | 4594 SE Geneva Dr., STUART, FL, 34997 |
TAYLOR SYLVIA C | Director | 5673 SE 47TH AVENUE, STUART, FL, 34997 |
TAYLOR SYLVIA C | Secretary | 5673 SE 47TH AVENUE, STUART, FL, 34997 |
Favors Tammy M | Director | 5000 SE Federal Hwy, Stuart, FL, 34997 |
Favors Tammy M | Treasurer | 5000 SE Federal Hwy, Stuart, FL, 34997 |
THOMPSON GARY | Director | 5671 SE 43RD AVE, STUART, FL, 34997 |
PARKES EDNA M | Director | 757 SE EVERGREEN TERRACE, PORT ST LUCIE, FL, 34983 |
WEAVER RICARDO ESR. | President | 4594 SE Geneva Dr., STUART, FL, 34997 |
TAYLOR SYLVIA C | Agent | 5673 SE 47TH AVENUE, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2018-07-30 | - | - |
AMENDMENT AND NAME CHANGE | 2018-07-30 | CITY CHURCH OF STUART, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-15 | 4551 SE Geraldine Street, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-09 | 5673 SE 47TH AVENUE, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-30 |
Reinstatement | 2018-07-30 |
Amendment and Name Change | 2018-07-30 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State