Entity Name: | SOUTH TRAIL 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: | 06 Oct 1967 (58 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Apr 1998 (27 years ago) |
Document Number: | 713430 |
FEI/EIN Number |
592465673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231, US |
Mail Address: | P O BOX 19825, SARASOTA, FL, 34276-2825, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunnicutt Edward L | Treasurer | 248 Rio Terra, Venice, FL, 34285 |
Hunnicutt Edward L | Director | 248 Rio Terra, Venice, FL, 34285 |
BLOMELEY SCOTT | Secretary | 6000 N. SHADE AVENUE, SARASOTA, FL, 34243 |
Doederlein Ron | Director | 649 Crane Currie Way, Osprey, FL, 34229 |
Sutton Bob L | Director | 3730 Cadbury Cir., Venice, FL, 34293 |
Blomeley Scott H | Agent | 6000 N., Shade Ave., Sarasota, FL, 34243 |
BLOMELEY SCOTT | Director | 6000 N. SHADE AVENUE, SARASOTA, FL, 34243 |
Doederlein Ron | President | 649 Crane Currie Way, Osprey, FL, 34229 |
Tackett Doug | Vice President | 7929 Woodpointe Ct, Sarasota, FL, 34238 |
Tackett Doug | Director | 7929 Woodpointe Ct, Sarasota, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-13 | Blomeley, Scott H | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 6000 N., Shade Ave., Sarasota, FL 34243 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-02 | 5601 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2001-03-02 | 5601 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 | - |
NAME CHANGE AMENDMENT | 1998-04-29 | SOUTH TRAIL CHURCH OF CHRIST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State