Entity Name: | COUPLES FOR CHRIST, 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: | 17 Apr 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 2002 (23 years ago) |
Document Number: | N95000001876 |
FEI/EIN Number |
650683561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 West Maple Avenue, Monrovia, CA, 91016, US |
Mail Address: | 315 West Maple Avenue, Monrovia, CA, 91016, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COUPLES FOR CHRIST, INC., MINNESOTA | 2553c575-d6eb-eb11-91b1-00155d32b93a | MINNESOTA |
Headquarter of | COUPLES FOR CHRIST, INC., IDAHO | 620592 | IDAHO |
Headquarter of | COUPLES FOR CHRIST, INC., IDAHO | 635447 | IDAHO |
Name | Role | Address |
---|---|---|
Santos Alexander | Director | 2404 N Tedy Lane, Round Lake Beach, IL, 60073 |
Barlaan Arthur S | Corr | 301 W Platt St, Tampa, FL, 33606 |
Tanseco Romeo VJr. | Director | 5440 Adamstown Commons Dr, Adamstown, MD, 21710 |
Guirao David Paul M | Director | 5 Gladstone Way, Greer, SC, 29650 |
Calungcaguin Ronnie | Director | 3611 Prescot Loop, Lakeland, FL, 33810 |
BARLAAN ARTHUR | Agent | 301 W Platt St, Tampa, FL, 33606 |
Dacayanan Romeo Jr. | Chairman | 510 Cedar Lane, Hamilton, NJ, 08610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 301 W Platt St, #A617, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 315 West Maple Avenue, Monrovia, CA 91016 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 315 West Maple Avenue, Monrovia, CA 91016 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | BARLAAN, ARTHUR | - |
AMENDMENT | 2002-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State