Entity Name: | CROSS RIDGE CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Nov 2021 (3 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2023 (a year ago) |
Document Number: | N21000012998 |
FEI/EIN Number | 87-3701375 |
Address: | 965 N Lecanto HWY, Lecanto, FL, 34461, US |
Mail Address: | 965 N Lecanto HWY, Lecanto, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCGONIGAL KEITH | President | 4187 S CANTON TERRACE, INVERNESS, FL, 34452 |
Name | Role | Address |
---|---|---|
MCGONIGAL KEITH | Director | 4187 S CANTON TERRACE, INVERNESS, FL, 34452 |
Walley Shannon J | Director | 6 N Tyler St, Beverly Hills, FL, 34465 |
WADE MARK | Director | 2071 N RHODES POINT, HERNANDO, FL, 34442 |
Name | Role | Address |
---|---|---|
Walley Shannon J | Treasurer | 6 N Tyler St, Beverly Hills, FL, 34465 |
Name | Role | Address |
---|---|---|
Walley Shannon J | Secretary | 6 N Tyler St, Beverly Hills, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-04 | 965 N Lecanto HWY, Lecanto, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-04 | 965 N Lecanto HWY, Lecanto, FL 34461 | No data |
AMENDMENT | 2023-09-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 476 Riverside Ave., Jacksonville, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-11-29 |
AMENDED ANNUAL REPORT | 2023-10-04 |
Amendment | 2023-09-19 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-17 |
Domestic Non-Profit | 2021-11-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State