Search icon

THE CHURCH AT SUN COAST OF NORTH FLORIDA,INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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