Search icon

FELLOWSHIP OF CHRISTIAN ATHLETES, INC. - Florida Company Profile

Company Details

Entity Name: FELLOWSHIP OF CHRISTIAN ATHLETES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Aug 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: P20469
FEI/EIN Number 440610626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8701 LEEDS RD., KANSAS CITY, MO, 64129
Mail Address: 8701 LEEDS RD., KANSAS CITY, MO, 64129
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
WILLIAMSON SHANE President 8701 LEEDS ROAD, KANSAS CITY, MO, 64129
WILLIAMS KEN Seni 8701 LEEDS ROAD, KANSAS CITY, MO, 64129
Turner Ray Cont 8701 LEEDS RD., KANSAS CITY, MO, 64129
Graham Bruce Trustee 8701 LEEDS RD., KANSAS CITY, MO, 64129
Evans Andrew Executive Vice President 8701 LEEDS RD., KANSAS CITY, MO, 64129
Olson Fred Director 8701 LEEDS RD., KANSAS CITY, MO, 64129
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089419 FCA ELEVATE CLUB VOLLEYBALL ACTIVE 2024-07-26 2029-12-31 - 1771 AGORA CIRCLE, PALM BAY, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2005-06-02 CORPORATE CREATIONS NETWORK, INC. -
CANCEL ADM DISS/REV 2003-10-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-13 8701 LEEDS RD., KANSAS CITY, MO 64129 -
CHANGE OF MAILING ADDRESS 1990-07-13 8701 LEEDS RD., KANSAS CITY, MO 64129 -
REINSTATEMENT 1990-05-24 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State