Entity Name: | SUNSHINE CATHEDRAL, 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: | 12 Aug 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jun 1990 (35 years ago) |
Document Number: | 759602 |
FEI/EIN Number |
592118970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % H. KEN JOHNSON, 4301 W. S.R. 60, PLANT CITY, FL, 33567, US |
Mail Address: | % H. KEN JOHNSON, 4301 W. S.R. 60, PLANT CITY, FL, 33567, US |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON BETTY J | President | 4301 W SR 60, PLANT CITY, FL, 33567 |
JOHNSON BETTY J | Director | 4301 W SR 60, PLANT CITY, FL, 33567 |
PERRY DIANA | Officer | 5015 TURKEY CREEK ROAD, PLANT CITY, FL, 33567 |
MCCULLERS CHRISTIAN A | Chief Executive Officer | 6241 Forestwood Drive West, Lakeland, FL, 33811 |
Smith William D | Officer | 603 West Cherry Street, Plant City, FL, 33563 |
Johnson McCullers Catherine M | Director | 5429 Luckasavage Road, Plant City, FL, 33567 |
McCullers Catherine m | Agent | % H. KEN JOHNSON, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-21 | McCullers, Catherine m | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | % H. KEN JOHNSON, 4301 W. S.R. 60, PLANT CITY, FL 33567 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-28 | % H. KEN JOHNSON, 4301 W. S.R. 60, PLANT CITY, FL 33567 | - |
CHANGE OF MAILING ADDRESS | 1994-07-28 | % H. KEN JOHNSON, 4301 W. S.R. 60, PLANT CITY, FL 33567 | - |
REINSTATEMENT | 1990-06-14 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State