Search icon

CROSSPOINTE CHRISTIAN CHURCH, INC.

Company Details

Entity Name: CROSSPOINTE CHRISTIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: N24110
FEI/EIN Number 65-0021958
Address: 3530 WHITFIELD AVE, SARASOTA, FL 34243
Mail Address: 3530 WHITFIELD AVE, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WEAVER, JEFFREY P., PASTOR Agent 3530 WHITFIELD AVE, SARASOTA, FL 34243

President

Name Role Address
Edris, Richard G President 325 Bearded Oaks Circle, SARASOTA, FL 34232

Chairman

Name Role Address
WEAVER, JEFFREY P, PASTOR Chairman 3530 WHITFIELD AVE, SARASOTA, FL 34243

Vice President

Name Role Address
HOHMANN, JOHN Vice President 6892 Corral Circle, SARASOTA, FL 34243

Treasurer

Name Role Address
Searcy, Brian L Treasurer 7225 Arcturas Dr, Sarasota, FL 34243

Secretary

Name Role Address
Hancock, Jennifer J Secretary 3321 59th Ave Dr E, Bradenton, FL 34203

Deacon

Name Role Address
Cloud, Steve Deacon 16437 Winburn Place, Sarasota, FL 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056734 WHITFIELD CHRISTIAN CHURCH EXPIRED 2013-06-09 2018-12-31 No data 3530 WHITFIELD AVE., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-01 WEAVER, JEFFREY P., PASTOR No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 3530 WHITFIELD AVE, SARASOTA, FL 34243 No data
AMENDMENT AND NAME CHANGE 2014-10-29 CROSSPOINTE CHRISTIAN CHURCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 3530 WHITFIELD AVE, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2005-02-10 3530 WHITFIELD AVE, SARASOTA, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-16
Amendment 2016-08-01
ANNUAL REPORT 2016-04-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State