Entity Name: | THE AMERICAN CHRISTIAN, CHILDREN'S FOUNDATION 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: | 31 Jan 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | N95000000527 |
FEI/EIN Number |
593248023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O.BOX, 252 MAIN STREET, MARSHALL, IN, 47859 |
Mail Address: | P.O.BOX, 252 MAIN STREET, MARSHALL, IN, 47859 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ODOM JULIE J | President | 252 MAIN STREET, MARSHALL, IN, 47859 |
ODOM JULIE J | Director | 252 MAIN STREET, MARSHALL, IN, 47859 |
RAY PAMULA | Director | 108 COLUMBINE TRAIL, DEBRAY, FL, 32713 |
WERNER COLIN | Agent | 4008 CROSSROADS PLACE, CASSELBERRY, FL, 32707 |
LANGTON DAVID | Director | 108 COLUMBINE TRAIL, DEBARY, FL, 32713 |
WERNER COLIN | Director | 4008 CROSSROADS PLACE, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-16 | 4008 CROSSROADS PLACE, CASSELBERRY, FL 32707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-16 | P.O.BOX, 252 MAIN STREET, MARSHALL, IN 47859 | - |
CHANGE OF MAILING ADDRESS | 2000-05-16 | P.O.BOX, 252 MAIN STREET, MARSHALL, IN 47859 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-16 | WERNER, COLIN | - |
AMENDMENT | 1999-10-21 | - | - |
NAME CHANGE AMENDMENT | 1995-11-27 | THE AMERICAN CHRISTIAN, CHILDREN'S FOUNDATION INC | - |
AMENDMENT | 1995-09-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-16 |
Amendment | 1999-10-21 |
Reg. Agent Change | 1999-09-13 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-08-19 |
ANNUAL REPORT | 1997-04-14 |
ANNUAL REPORT | 1996-08-01 |
DOCUMENTS PRIOR TO 1997 | 1995-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State