Search icon

SWITZERLAND COMMUNITY CHURCH INC - Florida Company Profile

Company Details

Entity Name: SWITZERLAND COMMUNITY CHURCH 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: 17 Jan 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: 705056
FEI/EIN Number 592353771

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

Address: 2179 STATE RD 13, St. Johns, FL, 32259, US
Mail Address: 2179 STATE ROAD 13, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowman Bradford Secretary 3060 State Road 13, Saint Johns, FL, 32259
STEEDLEY CAMERON Chairman 83 Butler Ridge Court, Saint Johns, FL, 32259
Powell Wayne Treasurer 716 Dewdrop Loop, Saint Johns, FL, 32259
Renna Sheila ABookkee Agent 2179 STATE ROAD 13, SWITZERLAND, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08059900316 LIVING WATERS PRESCHOOL ACTIVE 2008-02-28 2028-12-31 - 2189 STATE ROAD 13, SWITZERLAND, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 Renna, Sheila Ann, Bookkeeper -
AMENDMENT 2020-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 2179 STATE ROAD 13, SWITZERLAND, FL 32259 -
AMENDMENT 2017-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 2179 STATE RD 13, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2016-04-19 2179 STATE RD 13, St. Johns, FL 32259 -
REINSTATEMENT 1996-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-05-03 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-16
Amendment 2020-04-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
Amendment 2017-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State