Entity Name: | THE BODY OF CHRIST, 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: | 05 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2016 (8 years ago) |
Document Number: | N41154 |
FEI/EIN Number |
593048427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21194 ROSE PLACE, BLOUNTSTOWN, FL, 32424 |
Mail Address: | PO BOX 4, BLOUNTSTOWN, FL, 32324 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON ORDEAN | Treasurer | 16018 S.E. MARTIN STREET, BLOUNTSTOWN, FL, 32424 |
GUNN HERBERT C | Director | P.O. BOX 4, BLOUNSTOWN, FL, 32424 |
GUNN FELICIA K | Treasurer | P.O. BOX 4, BLOUNSTOWN, FL, 32424 |
GUNN FELICIA | Agent | 4791 HOSFORD HIGHWAY, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-13 | 21194 ROSE PLACE, BLOUNTSTOWN, FL 32424 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-27 | GUNN, FELICIA | - |
REINSTATEMENT | 2015-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-08-28 | 21194 ROSE PLACE, BLOUNTSTOWN, FL 32424 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-14 | 4791 HOSFORD HIGHWAY, QUINCY, FL 32351 | - |
REINSTATEMENT | 1998-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-05-01 |
Reinstatement | 2016-10-13 |
Reinstatement | 2015-05-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State