Search icon

CROSS ROAD EVANGELISTIC MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CROSS ROAD EVANGELISTIC MINISTRIES, 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: 22 Oct 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 1999 (26 years ago)
Document Number: N45704
FEI/EIN Number 650310474

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

Address: 3783 COCONUT ROAD, WEST PALM BEACH, FL, 33461, US
Mail Address: PO BOX 101055, FORT LAUDERDALE, FL, 33310, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figueroa Wilson President PO Box 245143, Pembroke Pines, FL, 33024
Buchanan Elaine Treasurer PO BOX 101055, Fort Lauderdale Florida, FL, 33310
Berlin Norma Secretary 2171 N.W. 99th Ave., Pembroke Pines, FL, 33024
Buchanan Ammoie Vice President 4454 N.W. 99th Terr., Sunrise, FL, 33351
Figueroa Wilson J Agent 3783 Coconut Road, Palm Springs, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116546 CROSS ROAD HOUSING MINISTRIES ACTIVE 2013-11-29 2028-12-31 - P.O. BOX 101055, FORT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-05 Figueroa, Wilson J -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 3783 Coconut Road, Palm Springs, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 3783 COCONUT ROAD, WEST PALM BEACH, FL 33461 -
CHANGE OF MAILING ADDRESS 2008-01-14 3783 COCONUT ROAD, WEST PALM BEACH, FL 33461 -
REINSTATEMENT 1999-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State