Entity Name: | THE SPIRITUALIST CHURCH OF AWARENESS, 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: | 11 Jul 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Feb 2001 (24 years ago) |
Document Number: | 733283 |
FEI/EIN Number |
593481375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3210 N. CHICKASAW TRAIL, ORLANDO, FL, 32817, US |
Mail Address: | P.O. BOX 4010, WINTER PARK, FL, 32793, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ANNETTE | President | 193 READING AVE, TITUSVILLE, FL, 32796 |
SWEAT ROSEANNA | Vice President | 571 OBISPO AVE, ORLANDO, FL, 32807 |
Jackson Chris | Trustee | 850 Palm Oak Dr., Apopka, FL, 32712 |
Baines Andrea | Trustee | 9950 Sweetleaf Street, Orlando, FL, 32827 |
Oneill Cheryl | Agent | 3431 Chessingon St., Clermont, FL, 34711 |
HUNEYCUTT DABRA | Treasurer | 542 HEATHEROAK COVE, ALTAMONTE SPRINGS, FL, 32714 |
O'neill Cheryl | Secretary | 3431 Chessingon St., Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 3431 Chessingon St., Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | Oneill, Cheryl | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 3210 N. CHICKASAW TRAIL, ORLANDO, FL 32817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-27 | 3210 N. CHICKASAW TRAIL, ORLANDO, FL 32817 | - |
AMENDMENT | 2001-02-15 | - | - |
REINSTATEMENT | 1992-09-14 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State