Entity Name: | CAUSE OF CHRIST REVIVAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jun 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N17000006218 |
FEI/EIN Number | 82-1870239 |
Address: | 608 Bayou Ln, NICEVILLE, FL 32578 |
Mail Address: | PO Box 1961, NICEVILLE, FL 32588 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
sankey, peter | Agent | 608 Bayou Ln, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
sankey, peter | President | PO Box 1961, NICEVILLE, FL 32588 |
Name | Role | Address |
---|---|---|
sankey, peter | Director | PO Box 1961, NICEVILLE, FL 32588 |
riddle, michael | Director | 90 birch st, freeport, FL 32439 |
woodrum, tim | Director | 301 Coral Dr, Ft Walton Beach, FL 32548 |
marquardt, kenneth | Director | 521 parkview dr, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
riddle, michael | Vice President | 90 birch st, freeport, FL 32439 |
Name | Role | Address |
---|---|---|
woodrum, tim | Secretary | 301 Coral Dr, Ft Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
marquardt, kenneth | Treasurer | 521 parkview dr, NICEVILLE, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 608 Bayou Ln, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 608 Bayou Ln, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | sankey, peter | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 608 Bayou Ln, NICEVILLE, FL 32578 | No data |
AMENDMENT | 2018-03-27 | No data | No data |
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: 18 Feb 2025
Sources: Florida Department of State