Entity Name: | CHRIST COMMUNITY CHURCH OF NEW SMYRNA BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Aug 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 1990 (35 years ago) |
Document Number: | N33553 |
FEI/EIN Number |
592949501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 INGHAM ROAD, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 700 INGHAM ROAD, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruedlinger Heather | Trustee | 700 INGHAM ROAD, NEW SMYRNA BEACH, FL, 32168 |
FLORIDA BAPTIST CONVENTION, INC. | Agent | - |
Fiore Linda | Trustee | 700 INGHAM ROAD, NEW SMYRNA BEACH, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000098936 | OCEANWAY CHURCH | ACTIVE | 2018-09-06 | 2028-12-31 | - | 700 INGHAM ROAD, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Florida Baptist Convention | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 700 INGHAM ROAD, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-26 | 700 INGHAM ROAD, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2018-07-26 | 700 INGHAM ROAD, NEW SMYRNA BEACH, FL 32168 | - |
AMENDMENT | 1990-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State