Entity Name: | THE CHURCH AT SUN COAST OF NORTH FLORIDA,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 Oct 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Oct 2009 (15 years ago) |
Document Number: | 760372 |
FEI/EIN Number |
590870367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 GEORGETOWN DR., JACKSONVILLE, FL, 32210 |
Mail Address: | 4200 GEORGETOWN DR., JACKSONVILLE, FL, 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tuten Craig | Treasurer | 5400 Collins Lake Dr 1114, Jacksonville, FL, 32244 |
GAYLOR MIKE J | Agent | 45458 American Dream Dr, Callahan, FL, 32011 |
JOHNS KEVIN | Deac | 8228 WAYBRIDGE DR., JACKSONVILLE, FL, 32244 |
Gaylor Michael J | Past | 45458 American Dream Dr, Callahan, FL, 32011 |
UNGAR LARRY JOHN | Elde | 6942 Alachua Ave, JACKSONVILLE, FL, 32210 |
PARISEAU CHRIS | Deac | 8043 SABLEWOOD DR., JACKSONVILLE, FL, 32244 |
UNGAR LARRY | Deac | 1635 Springs Oaks LN, Jacksonville, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 45458 American Dream Dr, Callahan, FL 32011 | - |
NAME CHANGE AMENDMENT | 2009-10-26 | THE CHURCH AT SUN COAST OF NORTH FLORIDA,INC | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-09-27 | GAYLOR, MIKE JPASTOR | - |
REINSTATEMENT | 2007-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1995-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State