Entity Name: | CROSSROADS BAPTIST CHURCH OF CENTRAL FLORIDA, 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: | 03 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2012 (13 years ago) |
Document Number: | N96000002393 |
FEI/EIN Number |
593376034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 414 RIDGE ROAD, FERN PARK, FL, 32730, US |
Mail Address: | 414 RIDGE ROAD, FERN PARK, FL, 32730, US |
ZIP code: | 32730 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRIZARRY RUBEN | Director | 414 RIDGE ROAD, FERN PARK, FL, 32730 |
CAMPBELL S. KEVIN | Past | 414 RIDGE ROAD, FERN PARK, FL, 32730 |
Griggs Stanley A | Treasurer | 414 RIDGE ROAD, FERN PARK, FL, 32730 |
Gibson Michael E | Director | 414 RIDGE ROAD, FERN PARK, FL, 32730 |
Cassidy Joseph C | Director | 414 RIDGE ROAD, FERN PARK, FL, 32730 |
Campbell Tamara | Secretary | 414 RIDGE ROAD, FERN PARK, FL, 32730 |
CAMPBELL S. KEVIN | Agent | 414 RIDGE ROAD, FERN PARK, FL, 32730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-07 | CAMPBELL, S. KEVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-07 | 414 RIDGE ROAD, FERN PARK, FL 32730 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-21 | 414 RIDGE ROAD, FERN PARK, FL 32730 | - |
CHANGE OF MAILING ADDRESS | 2004-04-21 | 414 RIDGE ROAD, FERN PARK, FL 32730 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State