Entity Name: | CAUSE OF CHRIST REVIVAL 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: | 09 Jun 2017 (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: | N17000006218 |
FEI/EIN Number |
82-1870239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 Bayou Ln, NICEVILLE, FL, 32578, US |
Mail Address: | PO Box 1961, NICEVILLE, FL, 32588, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
sankey peter | President | PO Box 1961, NICEVILLE, FL, 32588 |
sankey peter | Director | PO Box 1961, NICEVILLE, FL, 32588 |
riddle michael | Vice President | 90 birch st, freeport, FL, 32439 |
riddle michael | Director | 90 birch st, freeport, FL, 32439 |
woodrum tim | Secretary | 301 Coral Dr, Ft Walton Beach, FL, 32548 |
woodrum tim | Director | 301 Coral Dr, Ft Walton Beach, FL, 32548 |
marquardt kenneth | Treasurer | 521 parkview dr, NICEVILLE, FL, 32578 |
marquardt kenneth | Director | 521 parkview dr, NICEVILLE, FL, 32578 |
sankey peter | Agent | 608 Bayou Ln, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 608 Bayou Ln, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 608 Bayou Ln, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | sankey, peter | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 608 Bayou Ln, NICEVILLE, FL 32578 | - |
AMENDMENT | 2018-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-20 |
Domestic Non-Profit | 2017-06-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State