Entity Name: | NATIONAL CHRISTIAN ASSOCIATION OF AMERICA, 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: | 20 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2000 (25 years ago) |
Document Number: | N47961 |
FEI/EIN Number |
650478904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4335 CLARK ROAD, SARASOTA, FL, 34233 |
Mail Address: | P.O. BOX 282, SARASOTA, FL, 34230, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABNER WILLIE | Director | 6130 42ND ST. CIR. E., BRADENTON, FL, 34203 |
TUNSTALL MICHAEL | President | 10622 EGRET HAVEN LANE, RIVERVIEW, FL, 33578 |
CANNON CHARLES | Director | 1606 18TH AVENUE W., BRADENTON, FL, 34205 |
CANNON GLENDA | Asst | 1606 18TH AVE W, BRADENTON, FL, 34205 |
Tunstall Denise | Asst | 10622 Egret Haven Ln, Riverview, FL, 33578 |
BARBER THOMAS | Vice President | 1525 22ND ST, SARASOTA, FL, 34234 |
TUNSTALL MICHAEL | Agent | 10622 EGRET HAVEN LANE, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2004-04-15 | 4335 CLARK ROAD, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-15 | TUNSTALL, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-15 | 10622 EGRET HAVEN LANE, RIVERVIEW, FL 33569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-31 | 4335 CLARK ROAD, SARASOTA, FL 34233 | - |
REINSTATEMENT | 2000-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State