Entity Name: | CELESTIAL CHURCH OF CHRIST, UNITED STATES' DIOCESE OF THE AMERICAS AND WORLDWIDE CCC CENTRAL CONTROL & REGULATORY MISSION, 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: | 29 Oct 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | N92000000088 |
FEI/EIN Number |
593150241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5230 SW 18th STREET, WEST PARK, FL, 33023, US |
Mail Address: | PO BOX 331386, ATLANTIC BEACH, JACKSONVILLE, FL, 32233-1386, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHONEKAN GODWIN B | CTD | 5230 SW 18th STREET, WEST PARK, FL, 33023 |
BANJO SAMSON O | Director | 5230 SW 18th STREET, WEST PARK, FL, 33023 |
OLUGBUYI KAYODE S | Secretary | 5230 SW 18th STREET, WEST PARK, FL, 33023 |
OLUGBUYI KAYODE S | Director | 5230 SW 18th STREET, WEST PARK, FL, 33023 |
SHONEKAN GODWIN B | Agent | 5230 SW 18th Street, West Park, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 5230 SW 18th STREET, WEST PARK, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 5230 SW 18th STREET, WEST PARK, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | SHONEKAN, GODWIN BREV. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 5230 SW 18th Street, West Park, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT AND NAME CHANGE | 2002-06-18 | CELESTIAL CHURCH OF CHRIST, UNITED STATES' DIOCESE OF THE AMERICAS AND WORLDWIDE CCC CENTRAL CONTROL & REGULATORY MISSION, INC. | - |
REINSTATEMENT | 1999-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State