Search icon

CHRIST-TOPIA FAMILY ALLIANCE INC.

Company Details

Entity Name: CHRIST-TOPIA FAMILY ALLIANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N15000007379
FEI/EIN Number 47-5631623
Address: 153 Glenwood Blvd, DAVENPORT, FL, 33897, US
Mail Address: 153 Glenwood Blvd, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ODUARAN AKPOJOTOR M Agent 153 Glenwood Blvd, DAVENPORT, FL, 33897

President

Name Role Address
ODUARAN AKPOJOTOR M President 153 Glenwood Blvd, DAVENPORT, FL, 33897

Vice President

Name Role Address
ODUARAN SHERRY I Vice President 153 Glenwood Blvd, DAVENPORT, FL, 33897

Director

Name Role Address
OSAGU SLYVERNUS RSR. Director 153 Glenwood Blvd, DAVENPORT, FL, 33897
Thrasher Paul Director 130 Miller Hill Road, Carmel, NY, 10512

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133878 I HOPE IN CHRIST FOUNDATION EXPIRED 2018-12-19 2023-12-31 No data 153 GLENWOOD BLVD, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 153 Glenwood Blvd, DAVENPORT, FL 33897 No data
CHANGE OF MAILING ADDRESS 2019-06-14 153 Glenwood Blvd, DAVENPORT, FL 33897 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 153 Glenwood Blvd, DAVENPORT, FL 33897 No data

Documents

Name Date
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-08-07
ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
Domestic Non-Profit 2015-07-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State