Entity Name: | THE STARKE CHURCH OF CHRIST, 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: | 09 Nov 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jul 2018 (7 years ago) |
Document Number: | N00000007544 |
FEI/EIN Number |
593687911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 655 MCMAHON ST., STARKE, FL, 32091, US |
Mail Address: | P.O. BOX 876, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG JOE | Trustee | 1004 SW Rum Island Terrace, Ft. White, FL, 32038 |
DEAN DONALD LJR. | Mini | 633 McMahon St., Starke, FL, 32091 |
GRAINGER GARY E | President | 3328 NW 182ND STREET, Starke, FL, 32091 |
SERRA JASON | Treasurer | 210 E. CALL STREET, STARKE, FL, 32091 |
DEAN CHRISTA | Secretary | 4645 Calendula Ave, MIDDLEBURG, FL, 32068 |
WALL STEPHEN | Vice President | 8203 NW CR 229, STARKE, FL, 32091 |
DEAN CHRISTA | Agent | 4645 Calendula Ave, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-19 | 4645 Calendula Ave, MIDDLEBURG, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 655 MCMAHON ST., STARKE, FL 32091 | - |
AMENDMENT | 2018-07-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-19 | DEAN, CHRISTA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-11 |
Amendment | 2018-07-19 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State