Search icon

CHRISTIAN COME ALIVE DELIVERANCE & CONFERENCE CENTER, INC.

Company Details

Entity Name: CHRISTIAN COME ALIVE DELIVERANCE & CONFERENCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2007 (17 years ago)
Document Number: N94000006280
FEI/EIN Number 65-0548178
Address: 516 N.W. 5th Street, Boynton Beach, FL 33435
Mail Address: 516 N W 5th Street Boynton Beach, Fl., BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DARVILLE, ANNIE M Agent 516 NORTHWEST 5TH STREET, BOYNTON BEACH, FL 33435

Treasurer

Name Role Address
CANADY, KIMBERLY Treasurer 3911 13TH ST W, LEHIGH ACRES, FL 33971

Secretary

Name Role Address
THOMAS, KAMISHA Secretary 6297 DEMERY CIRCLE, FORT MYERS, FL 33916

Pastor

Name Role Address
DARVILLE, ANNIE ALLEN Pastor 516 NORTHWEST 5TH STREET, BOYNTON BEACH, FL 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 516 N.W. 5th Street, Boynton Beach, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 516 N.W. 5th Street, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2010-02-18 DARVILLE, ANNIE M No data
AMENDMENT 2007-12-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-31 516 NORTHWEST 5TH STREET, BOYNTON BEACH, FL 33435 No data
AMENDMENT 1998-02-20 No data No data
AMENDMENT 1997-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State