Search icon

SUNSHINE CATHEDRAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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