CHRIST CENTERED PUBLICATIONS, INC. - Florida Company Profile

Entity Name: | CHRIST CENTERED PUBLICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jan 2010 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2019 (6 years ago) |
Document Number: | P10000000497 |
FEI/EIN Number | 592692313 |
Address: | 1402 Legendary Drive, Destin, FL, 32541, US |
Mail Address: | 1092 Forest Lake Terrace, Niceville, FL, 32578, US |
ZIP code: | 32541 |
City: | Destin |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grete Robert C | President | 1092 Forest Lake Terrace, Niceville, FL, 32578 |
Grete Robert C | Treasurer | 1092 Forest Lake Terrace, Niceville, FL, 32578 |
GRETE ROBERT C | Agent | 1092 Forest Lake Terrace, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-21 | 1402 Legendary Drive, A100, Destin, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-21 | 1092 Forest Lake Terrace, Niceville, FL 32578 | - |
REINSTATEMENT | 2019-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-20 | GRETE, ROBERT C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-21 | 1402 Legendary Drive, A100, Destin, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-05-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-28 |
REINSTATEMENT | 2019-10-20 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-24 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State