Search icon

CHRISTIAN COALITION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN COALITION OF FLORIDA, 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: 12 Jun 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N38562
FEI/EIN Number 593070887

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

Address: 2201 SE 14TH AVE, #8, OCALA, FL, 34471-5467, US
Mail Address: POST OFFICE BOX 520578, LONGWOOD, FL, 32752-0578, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER TIM Director POST OFFICE BOX 520578, LONGWOOD, FL, 327520578
WALTER MELOON Director POST OFFICE BOX 520578, LONGWOOD, FL, 327520578
NELSON VERN Director POST OFFICE BOX 520578, LONGWOOD, FL, 327520578
COLLIER BARBARA Director POST OFFICE BOX 520578, LONGWOOD, FL, 327520578
CUNNINGHAM DON Director POST OFFICE BOX 520578, LONGWOOD, FL, 327520578
LACKORE VANCE Director POST OFFICE BOX 520578, LONGWOOD, FL, 327520578
STEPHENS WILLIAM K Agent 2201 SE 14TH AVE, OCALA, FL, 344715467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 STEPHENS, WILLIAM K -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2201 SE 14TH AVE, #8, OCALA, FL 34471-5467 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2201 SE 14TH AVE, #8, OCALA, FL 34471-5467 -
CHANGE OF MAILING ADDRESS 2010-04-21 2201 SE 14TH AVE, #8, OCALA, FL 34471-5467 -
CORPORATE MERGER 1997-07-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000014083

Documents

Name Date
ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State