Entity Name: | FIRST CHRISTIAN CHURCH OF CHIEFLAND, FLORIDA, 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: | 07 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (14 years ago) |
Document Number: | N36622 |
FEI/EIN Number |
592968648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6591 NW 140TH ST, CHIEFLAND, FL, 32626 |
Mail Address: | 10631 NW 72nd CT, CHIEFLAND, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spencer Phyllis | Treasurer | 8990 NW 115th ST., Chiefland, FL, 32626 |
Shoff Tom | Past | P.O. Box 1028, Bronson, FL, 32626 |
Sharpe David | Deac | 10631 NW 72nd CT, Chiefland, FL, 32626 |
Steele Phil | Elde | 14901 NW 66th St, Chiefland, FL, 32626 |
Spencer Allen | Elde | 8990 NW 115th St, Chiefland, FL, 32626 |
Fuccillo Luke | Deac | 29 NE 327, Old Town, FL, 32680 |
Sharpe David | Agent | 10631 NW 72nd CT, CHIEFLAND, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-11 | 6591 NW 140TH ST, CHIEFLAND, FL 32626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 10631 NW 72nd CT, CHIEFLAND, FL 32626 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | Sharpe, David | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 6591 NW 140TH ST, CHIEFLAND, FL 32626 | - |
REINSTATEMENT | 2005-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State