Search icon

SONRISE WORSHIP CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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