Search icon

CHURCH ANNOUNCEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH ANNOUNCEMENTS, 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: 03 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N16000010713
FEI/EIN Number 81-4355231

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

Address: 2808 Sun Lake Loop, Lake Mary, FL, 32746, US
Mail Address: 5425 Celebration Point Lane, Unit 207, Margate, FL, 33063, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWUSU DIANA President 5425 Celebration Point Lane, Unit 207, Margate, FL, 33063
OWUSU DIANA Director 5425 Celebration Point Lane, Unit 207, Margate, FL, 33063
WIREDU AKUA Director 9408 BELLHAVEN STREET, TEMPLE TERRACE, FL, 336374957
Owusu Diana Agent 5425 Celebration Point Lane, Unit 207, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066292 CHRISTIAN KINDNESS ACTIVE 2020-06-12 2025-12-31 - 5600 CELEBRATIONS POINT WAY, UNIT 208, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2808 Sun Lake Loop, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-01-28 2808 Sun Lake Loop, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 5425 Celebration Point Lane, Unit 207, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-01-16 Owusu, Diana -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-11-28
Domestic Non-Profit 2016-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State