Search icon

CHRISTIAN EVENT CONNECTIONS INC.

Company Details

Entity Name: CHRISTIAN EVENT CONNECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000055529
FEI/EIN Number 46-3138347
Address: 1918 SE GASKINS CIR, PORT SAINT LUCIE, FL 34952
Mail Address: 1918 SE GASKINS CIR, PORT SAINT LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CARRAWAY, RICKY D Agent 1918 SE GASKINS CIR, PORT SAINT LUCIE, FL 34952

President

Name Role Address
CARRAWAY, RICKY D President 1918 SE GASKINS CIR, PORT SAINT LUCIE, FL 34952

Chief Executive Officer

Name Role Address
CARRAWAY, RICKY D Chief Executive Officer 1918 SE GASKINS CIR, PORT SAINT LUCIE, FL 34952

Vice President

Name Role Address
WHITAKER, VERNON W Vice President 3900 SW HAINLIN STREET, PORT SAINT LUCIE, FL 34953

Chief Operating Officer

Name Role Address
WHITAKER, VERNON W Chief Operating Officer 3900 SW HAINLIN STREET, PORT SAINT LUCIE, FL 34953

Treasurer

Name Role Address
CARRAWAY, RICKY D Treasurer 1918 SE GASKINS CIR, PORT SAINT LUCIE, FL 34952

Chief Financial Officer

Name Role Address
CARRAWAY, RICKY D Chief Financial Officer 1918 SE GASKINS CIR, PORT SAINT LUCIE, FL 34952

Secretary

Name Role Address
WHITAKER, VERNON W Secretary 3900 SW HAINLIN STREET, PORT SAINT LUCIE, FL 34953

Executive Secretary

Name Role Address
WHITAKER, VERNON W Executive Secretary 3900 SW HAINLIN STREET, PORT SAINT LUCIE, FL 34953

Corresponding Secretary

Name Role Address
WHITAKER, VERNON W Corresponding Secretary 3900 SW HAINLIN STREET, PORT SAINT LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021590 CHRISTIAN EVENT CONNECTIONS INC. EXPIRED 2014-02-28 2019-12-31 No data 1918 SE GASKINS CIR, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-20
Domestic Profit 2013-06-28

Date of last update: 22 Jan 2025

Sources: Florida Department of State