Search icon

CONFESSORS OF CHRIST CHURCH INC.

Company Details

Entity Name: CONFESSORS OF CHRIST CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: N17000006682
FEI/EIN Number NOT APPLICABLE
Address: 9160 BELLA CITTA BLVD, DAVENPORT, FL, 33897, US
Mail Address: 7862 W. IRLO BRONSON HWY., STE. 310, KISSIMMEE, FL, 34747, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ALONSO ANTHONY Agent 7862 W. IRLO BRONSON HWY., STE. 310, KISSIMMEE, FL, 34747

President

Name Role Address
ALONSO ANTHONY President 7862 W. IRLO BRONSON HWY., STE. 310, KISSIMMEE, FL, 34747

Director

Name Role Address
ALONSO ANTHONY Director 7862 W. IRLO BRONSON HWY., STE. 310, KISSIMMEE, FL, 34747
Allen Joanne Director 7862 W. IRLO BRONSON HWY., STE. 310, KISSIMMEE, FL, 34747
Holland Jeffrey B Director 2901 Sunset Lakes Blvd, Kissimmee, FL, 34747

Treasurer

Name Role Address
Allen Joanne Treasurer 7862 W. IRLO BRONSON HWY., STE. 310, KISSIMMEE, FL, 34747

Secretary

Name Role Address
Holland Jeffrey B Secretary 2901 Sunset Lakes Blvd, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-25 ALONSO, ANTHONY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-12 9160 BELLA CITTA BLVD, DAVENPORT, FL 33897 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-08
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State