Entity Name: | SKY VIEW CHURCH OF CHRIST, 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: | 25 Feb 1963 (62 years ago) |
Document Number: | 705251 |
FEI/EIN Number |
059541362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5972 62nd Avenue NORTH, PINELLAS PARK, FL, 33781, US |
Mail Address: | 5972 62nd Ave N, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGRAM JAMES C | AGEN | 6867 21ST STREET NORTH, SAINT PETERSBURG, FL, 33702 |
ANDREWS DENNING | Co | 4535 GREAT LAKES DR. S., PINELLAS PARK, FL, 33782 |
ANDREWS DENNING | Treasurer | 4535 GREAT LAKES DR. S., PINELLAS PARK, FL, 33782 |
COWAN HARRY | Co | 6901 12TH STREET NORTH, ST. PETERSBURG, FL, 33702 |
COWAN HARRY | Treasurer | 6901 12TH STREET NORTH, ST. PETERSBURG, FL, 33702 |
BORDLEMAY BOB | Co | 5637 Escondido Blvd S, St. Petersburg, FL, 33715 |
BORDLEMAY BOB | Treasurer | 5637 Escondido Blvd S, St. Petersburg, FL, 33715 |
Hammontree David | Co | 9210 Hollyridge Pl, Temple Terrace, FL, 33637 |
Hammontree David | Treasurer | 9210 Hollyridge Pl, Temple Terrace, FL, 33637 |
Harrell Steve C | Co | 1727 Indiana Ave, Palm Harbor, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-30 | 5972 62nd Avenue NORTH, PINELLAS PARK, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 5972 62nd Avenue NORTH, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 6867 21ST ST. N., ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | Ingram, James Carlton | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-30 |
Reg. Agent Change | 2018-02-23 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State