Search icon

CROSS CREEK PRESBYTERIAN CHURCH OF ST. JOHNS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CROSS CREEK PRESBYTERIAN CHURCH OF ST. JOHNS COUNTY, 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: 16 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: N98000001507
FEI/EIN Number 593396367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 GREENBRIAR RD., SAINT JOHNS, FL, 32259
Mail Address: 401 GREENBRIAR RD., SAINT JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGGINS MICHAEL T Elde 153 DRAGON FLY DRIVE, ST JOHNS, FL, 32259
KOERNER WILLIAM S Elde 446 Waterfront Drive, St Johns, FL, 32259
Larsen Clint Elde 1088 Flora Parke Drive, St Johns, FL, 32259
Relyea Joe Elde 163 Blackwater Way, St Johns, FL, 32259
Mose Jim Elde 4708 State Road 13 North, Jacksonville, FL, 32259
Williford Craig T Past 3447 Excaliber Way E, Jacksonville, FL, 32223
RELYEA JOSEPH A Agent 163 Blackwater Way, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 RELYEA, JOSEPH ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 163 Blackwater Way, SAINT JOHNS, FL 32259 -
REINSTATEMENT 2014-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 401 GREENBRIAR RD., SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2011-03-17 401 GREENBRIAR RD., SAINT JOHNS, FL 32259 -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 1998-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State