Search icon

COMMUNITY CHRISTIAN CHURCH OF BARTOW, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CHRISTIAN CHURCH OF BARTOW, 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: 20 Nov 1989 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N35317
FEI/EIN Number 592980275

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 820 W. STUART STREET, BARTOW, FL, 33830, US
Mail Address: P.O. BOX 227, BARTOW, FL, 33831-0227, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLMAN JAMES President 1195 MAPLE AVE., BARTOW, FL
TILLMAN JAMES Director 1195 MAPLE AVE., BARTOW, FL
HARRIS MIKE Vice President 121 PALENCIA DR, LAKELAND, FL, 33803
HARRIS MIKE Director 121 PALENCIA DR, LAKELAND, FL, 33803
TILLMAN RHONDA K. Treasurer 1195 MAPLE AVE., BARTOW, FL
TILLMAN RHONDA K. Director 1195 MAPLE AVE., BARTOW, FL
LACKEY CHASITY Secretary 607 FORMOSA AVE, BARTOW, FL, 33830
LACKEY CHASITY Director 607 FORMOSA AVE, BARTOW, FL, 33830
TILLMAN RHONDA K. Agent 1195 MAPLE AVE., BARTOIW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2011-01-04 - -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 1195 MAPLE AVE., BARTOIW, FL 33830 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-14 820 W. STUART STREET, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 1995-02-14 820 W. STUART STREET, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 1995-02-14 TILLMAN, RHONDA K. -
AMENDMENT 1992-01-31 - -

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-01-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State