Search icon

THE CHRISTIAN NETWORK, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE CHRISTIAN NETWORK, 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: 09 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2011 (14 years ago)
Document Number: N44614
FEI/EIN Number 593086047

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

Address: 1115 TOSKI DR, TRINITY, FL, 34655, US
Mail Address: PO BOX 305, Saraland, AL, 36571, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE CHRISTIAN NETWORK, INC., ALASKA 62721F ALASKA
Headquarter of THE CHRISTIAN NETWORK, INC., ALABAMA 000-910-468 ALABAMA

Key Officers & Management

Name Role Address
CONSTANTINE GABI Prin PO BOX 305, Saraland, AL, 36571
NIEDZIELSKI PATRICIA P Agent 1115 TOSKI DR, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-22 1115 TOSKI DR, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 1115 TOSKI DR, TRINITY, FL 34655 -
AMENDMENT 2011-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 1115 TOSKI DR, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2010-01-12 NIEDZIELSKI, PATRICIA PVP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000159666 TERMINATED 1000000452319 PINELLAS 2013-01-03 2033-01-16 $ 1,095.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State