Search icon

SUNNYSIDE MENNONITE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SUNNYSIDE MENNONITE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 1968 (56 years ago)
Date of dissolution: 26 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: 715552
FEI/EIN Number 591233276

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 HONORE AVE., SARASOTA, FL, 34232-3003, US
Mail Address: 1001 HONORE AVE., SARASOTA, FL, 34232-3003, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLET STANLEY Secretary 1750 N. CATTLEMEN RD., SARASOTA, FL, 34232
GINGERICH JASON M Director 4510 WORCESTER ROAD, SARASOTA, FL, 34231
YODER BILL President 6830 RICHARDSON RD, SARASOTA, FL, 34240
Gingerich Lester J Vice President 1025 HONORE AVE, SARASOTA, FL
MILLER PERRY Treasurer 5433 BAHIA VISTA ST, SARASOTA, FL
MULLET STANLEY Agent 1750 N. CATTLEMEN RD., SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105697 PLEASANT VIEW MENNONITE CHURCH EXPIRED 2012-10-31 2017-12-31 - 39530 OTIS ALLEN ROAD, ZEPHRYHILLS, FL, 33540

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 1001 HONORE AVE., SARASOTA, FL 34232-3003 -
CHANGE OF MAILING ADDRESS 2009-01-21 1001 HONORE AVE., SARASOTA, FL 34232-3003 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 1750 N. CATTLEMEN RD., SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 1997-08-01 MULLET, STANLEY -
NAME CHANGE AMENDMENT 1978-12-28 SUNNYSIDE MENNONITE CHURCH, INC. -

Documents

Name Date
Voluntary Dissolution 2016-09-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State