Search icon

CHRISTIAN CENTER FOR COMMUNITY CONNECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN CENTER FOR COMMUNITY CONNECTIONS, 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: 26 Dec 2013 (11 years ago)
Date of dissolution: 19 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: N13000011468
FEI/EIN Number 46-4530774

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

Address: 820 SOUTH PALMETTO AVE., DAYTONA BEACH, FL, 32114
Mail Address: PO Box 66, DAYTONA BEACH, FL, 32115, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oxford Veronica A President 2 OCEANS WEST BLVD. #1809, DAYTONA BEACH SHORES, FL, 32118
BEST COREY Director 235 DAYTONA AVENUE, HOLY HILL, FL, 32117
Blake Sara Director 530 S. Main St., Winter Garden, FL, 34787
McCormick Shannon Secretary PO Box 66, DAYTONA BEACH, FL, 32115
Chaisson Jeffrey P Exec 820 SOUTH PALMETTO AVE., DAYTONA BEACH, FL, 32114
Kurak Andrea A Director 4634 S. Atlantic Avenue, New Smyrna Beach, FL, 32169
Chaisson Frances M Agent 820 SOUTH PALMETTO AVE., DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013792 C4 EXPIRED 2014-02-08 2019-12-31 - PO BOX 66, DAYTONA BEACH, FL, 32115

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-02-19 - -
CHANGE OF MAILING ADDRESS 2014-04-22 820 SOUTH PALMETTO AVE., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2014-04-22 Chaisson, Frances M. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 820 SOUTH PALMETTO AVE., DAYTONA BEACH, FL 32114 -

Documents

Name Date
CORAPVDWN 2016-02-19
AMENDED ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-07-29
ANNUAL REPORT 2014-04-22
Domestic Non-Profit 2013-12-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State