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 |
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 |
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 |
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 | - | - |
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