Search icon

COUPLES FOR CHRIST, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Documents

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