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