Search icon

CHRISTIAN ANTI-DEFAMATION COMMISSION ("CADC"), INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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