Search icon

SOUTH TRAIL CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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