Entity Name: | SUNCOAST 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: | 31 Dec 1979 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jan 1989 (36 years ago) |
Document Number: | 750425 |
FEI/EIN Number |
590389375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5561 HYPOLUXO ROAD, LAKE WORTH, FL, 33463-4301 |
Mail Address: | 5561 HYPOLUXO ROAD, LAKE WORTH, FL, 33463-4301 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOSA RAYMOND (SR.) | Secretary | 3757 SATIN LEAR COURT, DELRAY BEACH, FL, 33445 |
LOWRIE SIMON Sr. | President | 8565 WINDY CIRCLE, BOYNTON BEACH, FL, 33437 |
Lockett Woodrow | Vice President | 23 Colonial Club Drive, Boynton Beach, FL, 33435 |
Lalla Clarence | Treasurer | 414 Bennington Lane, Lake Worth, FL, 33467 |
Simon Lowrie | Agent | 5561 HYPOLUXO ROAD, LAKE WORTH, FL, 334634301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G92353000303 | SUNCOAST CHRUCH OF CHRIST | ACTIVE | 1992-12-18 | 2027-12-31 | - | 5561 HYPOLUXO ROAD, LAKE WORTH, FL, 33463-7301, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-19 | Simon, Lowrie | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 5561 HYPOLUXO ROAD, LAKE WORTH, FL 33463-4301 | - |
NAME CHANGE AMENDMENT | 1989-01-19 | SUNCOAST CHURCH OF CHRIST, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-06 | 5561 HYPOLUXO ROAD, LAKE WORTH, FL 33463-4301 | - |
CHANGE OF MAILING ADDRESS | 1987-03-06 | 5561 HYPOLUXO ROAD, LAKE WORTH, FL 33463-4301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State