Search icon

CONNECT CHURCH CRESTVIEW, INC. - Florida Company Profile

Company Details

Entity Name: CONNECT CHURCH CRESTVIEW, 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: 10 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N18000008684
FEI/EIN Number 83-0822475

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

Address: 5459 FAIRCHILD RD., CRESTVIEW, FL, 32539, US
Mail Address: 5459 FAIRCHILD RD., CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS BRANDON G President 5459 FAIRCHILD RD, CRESTVIEW, FL, 32539
ELLIS BRANDON G Treasurer 5459 FAIRCHILD RD, CRESTVIEW, FL, 32539
ELLIS BRANDON G Director 5459 FAIRCHILD RD, CRESTVIEW, FL, 32539
HUNTER KYLE Director 5459 FAIRCHILD RD, CRESTVIEW, FL, 32539
ELLIS HOLLY Secretary 5459 FAIRCHILD RD, CRESTVIEW, FL, 32539
WILLIAMS RODNEY Director 5459 FAIRCHILD RD, CRESTVIEW, FL, 32539
ELLIS BRANDON Agent 2753 SAVANNAH LN, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-11-05 - -
REGISTERED AGENT NAME CHANGED 2020-11-05 ELLIS, BRANDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 2753 SAVANNAH LN, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 5459 FAIRCHILD RD., CRESTVIEW, FL 32539 -
AMENDMENT AND NAME CHANGE 2018-08-31 CONNECT CHURCH CRESTVIEW, INC. -
CHANGE OF MAILING ADDRESS 2018-08-31 5459 FAIRCHILD RD., CRESTVIEW, FL 32539 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-11-05
Reg. Agent Change 2019-08-01
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-08-31
Domestic Non-Profit 2018-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State