Search icon

CHRIST CARES ALLIANCE CHURCH INC.

Company Details

Entity Name: CHRIST CARES ALLIANCE CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: N96000005988
FEI/EIN Number 593037712
Address: 1620 ST. JOHN'S BLUFF ROAD N, JACKSONVILLE, FL, 32225
Mail Address: 1620 ST. JOHN'S BLUFF ROAD N, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RANOLA ROTHAPEL E Agent 8664 CANOPY OAKS DRIVE, JACKSONVILLE, FL, 32256

Vice Chairman

Name Role Address
CRUTCHFIELD LESTER Vice Chairman 3323 Montilla Drive, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
SANTOS MARIETTA Y Treasurer 12319 SUNCHASE DR, JACKSONVILLE, FL, 32246

Elde

Name Role Address
DIZON ALEJANDRO Dr. Elde 12946 Mandarin Rd., JACKSONVILLE, FL, 32223

Past

Name Role Address
RANOLA ROTHAPEL E Past 8664 CANOPY OAKS DRIVE, JACKSONVILLE, FL, 32256

Deac

Name Role Address
Lactaoen Yolanda Deac 12676 Silver Springs Dr. S, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
AMENDMENT 2013-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 1620 ST. JOHN'S BLUFF ROAD N, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2010-03-10 1620 ST. JOHN'S BLUFF ROAD N, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-25 8664 CANOPY OAKS DRIVE, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State