Entity Name: | SONRISE WORSHIP CENTER, 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: | 14 Sep 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2014 (11 years ago) |
Document Number: | 707805 |
FEI/EIN Number |
593696312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 LEVY ROAD, ATLANTIC BEACH, FL, 32233 |
Mail Address: | 600 LEVY ROAD, ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stallworth Sanford L | President | 254 Christen Dr N, JACKSONVILLE, FL, 32218 |
Stallworth Sanford L | Director | 254 Christen Dr N, JACKSONVILLE, FL, 32218 |
Stallworth Catherine E | Vice President | 254 Christen Dr N, JACKSONVILLE, FL, 32218 |
COBBLE BOBBY J | Treasurer | 2477 WEST END COURT, ATLANTIC BEACH, FL, 32233 |
COBBLE RITA | Asst | 2477 WEST END COURT, ATLANTIC BEACH, FL, 32233 |
Stallworth Sanford L | Agent | 254 Christen Dr N, Jacksonville, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 254 Christen Dr N, Jacksonville, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Stallworth, Sanford Leon | - |
REINSTATEMENT | 2014-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 1999-08-16 | SONRISE WORSHIP CENTER, INC. | - |
NAME CHANGE AMENDMENT | 1995-10-03 | CHRIST WORSHIP CENTER, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-09-13 | 600 LEVY ROAD, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 1994-09-13 | 600 LEVY ROAD, ATLANTIC BEACH, FL 32233 | - |
REINSTATEMENT | 1994-09-13 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-09-12 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State