Search icon

CAUSE OF CHRIST REVIVAL INC.

Company Details

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

Agent

Name Role Address
sankey, peter Agent 608 Bayou Ln, NICEVILLE, FL 32578

President

Name Role Address
sankey, peter President PO Box 1961, NICEVILLE, FL 32588

Director

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

Vice President

Name Role Address
riddle, michael Vice President 90 birch st, freeport, FL 32439

Secretary

Name Role Address
woodrum, tim Secretary 301 Coral Dr, Ft Walton Beach, FL 32548

Treasurer

Name Role Address
marquardt, kenneth Treasurer 521 parkview dr, NICEVILLE, FL 32578

Events

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

Documents

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