Search icon

CHRISTIAN CAUSE FOUNDATION, INC.

Company Details

Entity Name: CHRISTIAN CAUSE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Nov 1988 (36 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N29181
FEI/EIN Number 65-0083057
Address: 6520 RIVERVIEW BLVD., C/O L. FLOYD PRICE, BRADENTON, FL 34209
Mail Address: 6520 RIVERVIEW BLVD., C/O L. FLOYD PRICE, BRADENTON, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE, L. FLOYD Agent 6520 RIVERVIEW BLVD., BRADENTON, FL 34209

Director

Name Role Address
PRICE, L. FLOYD Director 6520 RIVERVIEW BLVD., BRADENTON, FL
PRICE, BOBBIE NELL Director 6520 RIVERVIEW BLVD., BRADENTON, FL
PERKINS, JANELL PRICE Director 6218 33RD AV CIR W, BRADENTON, FL 34209

President

Name Role Address
PRICE, L. FLOYD President 6520 RIVERVIEW BLVD., BRADENTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-05-03 6520 RIVERVIEW BLVD., C/O L. FLOYD PRICE, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 1989-05-03 6520 RIVERVIEW BLVD., C/O L. FLOYD PRICE, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 1989-05-03 6520 RIVERVIEW BLVD., BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State