Entity Name: | CHRISTIAN ANTI-DEFAMATION COMMISSION ("CADC"), 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: | 21 Oct 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2011 (14 years ago) |
Document Number: | N99000006295 |
FEI/EIN Number |
650962138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 W Felicita Ave, Escondido, CA, 92025, US |
Mail Address: | 777 W Felicita Ave, Escondido, CA, 92025, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASS GARY L | Exec | 777 W Felicita Ave, Escondido, CA, 92025 |
KELLY JIM | Vice President | 9453 DEBBIE CT, EL CAJON, CA, 92021 |
Johnson Dean | Trustee | 1503 Speegle Dr SE, Huntsville, AL, 35801 |
Frolander John | President | 1217 W. San Marcos Blvd, San Marcos, CA, 92078 |
Cass Sandy | Treasurer | 777 W Felicita Ave, Escondido, CA, 92025 |
Padron Hector | Agent | 3902 NE 20th Circle, Homestead, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000152416 | RECLAIM SAN DIEGO | ACTIVE | 2024-12-16 | 2029-12-31 | - | 777 W FELICITA AVE, ESCONDIDO, CA, 92025 |
G14000070526 | ABORTION FREE COMMUNITIES PROJECT | EXPIRED | 2014-07-08 | 2019-12-31 | - | 3071 SE 6TH STREET, HOMESTEAD, FL, 33033 |
G11000084499 | DEFEND STUDENTS. ORG | EXPIRED | 2011-08-25 | 2016-12-31 | - | CHRISTIAN ANTI-DEFAMATION COMMISSION, PO BOX 1115, VISTA, CA, 92085 |
G10000076200 | DEFENDCHRISTIANS.ORG | EXPIRED | 2010-08-18 | 2015-12-31 | - | P.O. BOX 1115, VISTA, CA, 92085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 777 W Felicita Ave, Escondido, CA 92025 | - |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 777 W Felicita Ave, Escondido, CA 92025 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-01 | Padron, Hector | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-21 | 3902 NE 20th Circle, Homestead, FL 33033 | - |
REINSTATEMENT | 2011-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2007-07-23 | CHRISTIAN ANTI-DEFAMATION COMMISSION ("CADC"), INC. | - |
AMENDMENT | 2006-03-06 | - | - |
CANCEL ADM DISS/REV | 2004-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-06-01 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State