Search icon

CHRISTIAN COALITION OF NORTH CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN COALITION OF NORTH CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N94000003166
FEI/EIN Number 593251941

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

Address: 151 N YOUNG BLVD, CHIEFLAND, FL, 32626
Mail Address: 10251 NE 92 PL, BRONSON, FL, 32621, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELCHIOR JUANITA S President 10251 NE 92 PL, BRONSON, FL, 32621
MELCHIOR JUANITA S Director 10251 NE 92 PL, BRONSON, FL, 32621
WHISTLER MIKE Vice President 7433 NW 147 PL, TRENTON, FL, 32693
WHISTLER MIKE Director 7433 NW 147 PL, TRENTON, FL, 32693
STRANGE MARIE Treasurer 8951 NW 40 ST, CHIEFLAND, FL, 32626
STRANGE MARIE Director 8951 NW 40 ST, CHIEFLAND, FL, 32626
BEAUCHAMP W O Agent 19 NE 3 STREET, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2008-08-06 CHRISTIAN COALITION OF NORTH CENTRAL FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-19 19 NE 3 STREET, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2005-09-06 151 N YOUNG BLVD, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 151 N YOUNG BLVD, CHIEFLAND, FL 32626 -

Documents

Name Date
ANNUAL REPORT 2009-04-15
Name Change 2008-08-06
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-08-25
ANNUAL REPORT 2003-07-22
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State