Detail by Entity Name

Florida Not For Profit Corporation

CHRIST CHURCH PORT ORANGE, INC.

Filing Information
769897 59-2328732 08/18/1983 FL ACTIVE NAME CHANGE AMENDMENT 05/21/2013 NONE
Principal Address
2421 TOMOKA FARMS ROAD
PORT ORANGE, FL 32128

Changed: 01/04/2006
Mailing Address
2421 TOMOKA FARMS ROAD
PORT ORANGE, FL 32128

Changed: 01/04/2006
Registered Agent Name & Address JARVIS, JESSE
413 5th Avenue
DAYTONA BEACH, FL 32118

Name Changed: 09/09/2010

Address Changed: 03/06/2018
Officer/Director Detail Name & Address

Title President

JESSE, JARVIS
413 5th Avenue
DAYTONA BEACH, FL 32118

Title VP

Ellison, Ronald
1485 Carmen Ave
Holly Hill, FL 32117

Title Secretary

Hoover, Timothy
110 Quiet Circle
Port Orange, FL 32128

Title Authorized Representative

Jarvis, Tiffany
413 5th Ave
Daytona Beach, FL 32118

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/11/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
09/08/2015 -- Off/Dir Resignation View image in PDF format
06/01/2015 -- Off/Dir Resignation View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
05/21/2013 -- Name Change View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
09/09/2010 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
12/04/2003 -- Name Change View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
11/07/2000 -- REINSTATEMENT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format