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 |
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 |
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 | - |
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