Entity Name: | CHRIST THE ROCK INTERNATIONAL, 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 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2009 (16 years ago) |
Document Number: | N99000002776 |
FEI/EIN Number |
421699444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1017 SW 226 Street, Newberry, FL, 32669, US |
Mail Address: | P O Box 6193, Sitka, AK, 99835, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMAS PERRY EPastor | Director | P O Box 6193, Sitka, AK, 99835 |
COMAS PERRY EPastor | President | P O Box 6193, Sitka, AK, 99835 |
COMAS PERRY EPastor | Treasurer | P O Box 6193, Sitka, AK, 99835 |
COMAS KAREN | Vice President | P O Box 6193, Sitka, AK, 99835 |
COMAS KAREN | Director | P O Box 6193, Sitka, AK, 99835 |
COMAS PERRY E | Agent | 1017 SW 226 Street, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-09-20 | 1017 SW 226 Street, Newberry, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-20 | 1017 SW 226 Street, Newberry, FL 32669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-20 | 1017 SW 226 Street, Newberry, FL 32669 | - |
REINSTATEMENT | 2009-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2002-09-16 | CHRIST THE ROCK INTERNATIONAL, INC. | - |
NAME CHANGE AMENDMENT | 2001-03-23 | THE ROCK OF BOCA RATON, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-09 |
AMENDED ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State