Entity Name: | SUNNYBREEZE CHRISTIAN FELLOWSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Sep 1977 (47 years ago) |
Document Number: | 740265 |
FEI/EIN Number | 59-1994959 |
Address: | 11682 SW WELCOME AVENUE, SUNNYBREEZE HARBOR, ARCADIA, FL 34269-7105 |
Mail Address: | 11682 SW WELCOME AVENUE, ARCADIA, FL 34269-7105 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weylie, Philip A. | Agent | 8240 118th Avenue North, Suite 300, Largo, FL 33773 |
Name | Role | Address |
---|---|---|
DECKER, DIANNE | Treasurer | 7049 SW Liverpool Rd., ARCADIA, FL 34269 |
Name | Role | Address |
---|---|---|
Schrock, Sharon | Secretary | 11302 SW Orange Ave, ARCADIA, FL 34269 |
Name | Role | Address |
---|---|---|
Oswald, Richard | Vice President | 11351 SW Orange Ave, ARCADIA, FL 34269 |
Name | Role | Address |
---|---|---|
Steinmann, Irla | President | 11761 SW Parkway Rd, ARCADIA, FL 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-30 | 11682 SW WELCOME AVENUE, SUNNYBREEZE HARBOR, ARCADIA, FL 34269-7105 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | Weylie, Philip A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 8240 118th Avenue North, Suite 300, Largo, FL 33773 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 11682 SW WELCOME AVENUE, SUNNYBREEZE HARBOR, ARCADIA, FL 34269-7105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State