Entity Name: | CHRIST'S CHURCH IN SOUTH 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: | 16 Jun 1995 (30 years ago) |
Date of dissolution: | 03 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2017 (8 years ago) |
Document Number: | N95000002933 |
FEI/EIN Number |
650596242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7291 SW COUNTY ROAD 141, JASPER, FL, 32052, US |
Mail Address: | 7291 SW COUNTY ROAD 141, JASPER, FL, 32052, US |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT MARILYN M | President | 7291 SW COUNTY ROAD 141, JASPER, FL, 32052 |
BENNETT JARED R | Director | 7291 SW COUNTY ROAD 141, JASPER, FL, 32052 |
CURTIS WILLIAMS | DVPA | 8038 TRANQUILITY LAKE DR., DELRAY BEACH, FL, 33446 |
BEATRICE WILLIAMS | DVPA | 8038 TRANQUILITY LAKE DR., DELRAY BEACH, FL, 33446 |
BENNETT MARILYN M | Agent | 7291 SW COUNTY ROAD 141, JASPER, FL, 32052 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000073152 | THE OAKS PRIVATE SCHOOL | EXPIRED | 2013-07-22 | 2018-12-31 | - | PO BOX 1479, LIVE OAK, FL, 32064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-23 | BENNETT, MARILYN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-07 | 7291 SW COUNTY ROAD 141, JASPER, FL 32052 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-07 | 7291 SW COUNTY ROAD 141, JASPER, FL 32052 | - |
CHANGE OF MAILING ADDRESS | 2011-07-07 | 7291 SW COUNTY ROAD 141, JASPER, FL 32052 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-06-23 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-02-13 |
ANNUAL REPORT | 2009-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State