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 |
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 |
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 | - |
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