Entity Name: | CHURCH OF CHRIST, INC. OF CENTRAL VOLUSIA |
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: | 01 Sep 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N99000005328 |
FEI/EIN Number |
591908847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1234 FLOMICH STREET, HOLLY HILL, FL, 32117 |
Mail Address: | 1234 FLOMICH STREET, HOLLY HILL, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS OLIVER S | Trustee | 933 W. International Speedway Blvd., Daytona Beach, FL, 32114 |
SANKOFFA IMANI A | Past | 1234 FLOMICH STREET, HOLLY HILL, FL, 32117 |
Robinson Stephanie | Director | 927 Marion St, Daytona Beach, FL, 32114 |
Robinson Susan | Corr | 1234 FLOMICH STREET, HOLLY HILL, FL, 32117 |
Robinson Sylenthia | Secretary | 758 Acirema Drive, Holly Hill, FL, 32117 |
Robinson Sylenthia | Agent | 1234 FLOMICH STREET, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Robinson, Sylenthia | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 1234 FLOMICH STREET, HOLLY HILL, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 1234 FLOMICH STREET, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 1234 FLOMICH STREET, HOLLY HILL, FL 32117 | - |
AMENDMENT | 2005-04-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-17 |
REINSTATEMENT | 2018-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-08-30 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State