Search icon

SUNCOAST CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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