Search icon

CROSSWAY COMMUNITY CHURCH OF OKALOOSA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CROSSWAY COMMUNITY CHURCH OF OKALOOSA COUNTY, 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: 08 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: N93000005108
FEI/EIN Number 593219369

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

Address: 298 N Wilson St, Crestview, FL, 32536, US
Mail Address: 298 N Wilson St, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bunting Keith Director 770 Montclair Rd NE, Palm Bay, FL, 32905
Brown James HJr. Agent 5512 Monterrey Road, Crestview, FL, 32539
Brown James HJr. President 5512 Monterrey Rd, Crestview, FL, 32539
Brown James HJr. Chairman 5512 Monterrey Rd, Crestview, FL, 32539
Brown James HJr. Director 5512 Monterrey Rd, Crestview, FL, 32539
Tulenko Greg Secretary 208 Tiffot Ct, Crestview, FL, 32539
Tulenko Greg Director 208 Tiffot Ct, Crestview, FL, 32539

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 298 N Wilson St, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2021-03-15 298 N Wilson St, Crestview, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 5512 Monterrey Road, Crestview, FL 32539 -
REINSTATEMENT 2018-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 Brown, James H, Jr. -
AMENDMENT 2007-07-23 - -
NAME CHANGE AMENDMENT 2007-06-20 CROSSWAY COMMUNITY CHURCH OF OKALOOSA COUNTY, INC. -
AMENDMENT 2005-10-24 - -
CANCEL ADM DISS/REV 2005-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-03-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State