Entity Name: | CHURCH SCRIBES, 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: | 18 Mar 2014 (11 years ago) |
Date of dissolution: | 10 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | N14000002714 |
FEI/EIN Number |
46-5158865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1374 N. Marion Way, CRYSTAL RIVER,, FL, 34429, US |
Mail Address: | 1374 N. Marion Way, CRYSTAL RIVER,, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELANEY COLLEEN | President | 1374 N. Marion Way, CRYSTAL RIVER,, FL, 34429 |
Lathan Rosemarie | Treasurer | 1374 N. Marion Way, Crystal River, FL, 34429 |
BRAUN CINDY | Vice President | 2096 COTTONDALE AVENUE, SPRING HILL, FL, 34608 |
McClure Mary | Secretary | 1484 Gettysburg Drive, Homosassa, FL, 34448 |
DELANEY COLLEEN | Agent | 1374 N. Marion Way, CRYSTAL RIVER,, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | DELANEY, COLLEEN | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 1374 N. Marion Way, CRYSTAL RIVER,, FL 34429 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-09 | 1374 N. Marion Way, CRYSTAL RIVER,, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2017-03-09 | 1374 N. Marion Way, CRYSTAL RIVER,, FL 34429 | - |
AMENDMENT | 2016-01-27 | - | - |
AMENDMENT | 2016-01-06 | - | - |
AMENDMENT | 2015-06-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-10 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-04 |
Amendment | 2016-01-27 |
Amendment | 2016-01-06 |
Amendment | 2015-06-05 |
ANNUAL REPORT | 2015-04-01 |
Amendment | 2014-12-19 |
Amendment | 2014-11-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State