Entity Name: | FEATHER SOUND COMMUNITY CHURCH,INCORPORATED |
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: | 12 Feb 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2018 (6 years ago) |
Document Number: | 751017 |
FEI/EIN Number |
592012227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13880 FEATHER SOUND DR, CLEARWATER, FL, 33762 |
Mail Address: | 13880 FEATHER SOUND DR, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dykstra Art | Past | 13880 Feather Sound Dr, Clearwater, FL, 33762 |
Coombs James | Elde | 13880 Feather Sound Dr, Clearwater, FL, 33762 |
Aurswald Joshua | Elde | 13880 FEATHER SOUND DR, CLEARWATER, FL, 33762 |
Plank Katie | Director | 13880 Feather Sound Drive, Clearwater, FL, 33762 |
Doug Allen | Secretary | 13880 FEATHER SOUND DR, CLEARWATER, FL, 33762 |
Plank Katie L | Agent | 13880 FEATHER SOUND DR, CLEARWATER, FL, 33762 |
Graham Gabe | Elde | 13880 Feather Sound Dr, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2025-02-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000264655 |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Plank, Katie Lynn | - |
REINSTATEMENT | 2018-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2010-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-29 | 13880 FEATHER SOUND DR, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2000-05-23 | 13880 FEATHER SOUND DR, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-23 | 13880 FEATHER SOUND DR, CLEARWATER, FL 33762 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-11 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8287907203 | 2020-04-28 | 0455 | PPP | 13880 Feather Sound Dr, Clearwater, FL, 33762-3301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State