Search icon

SANDERSON CHRISTIAN REVIVAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: SANDERSON CHRISTIAN REVIVAL CENTER 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 Jul 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2008 (16 years ago)
Document Number: N01000004903
FEI/EIN Number 593710357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: SANDERSON CHRISTIAN REVIVAL CENTER, 14302 Sapp Road, GLEN ST MARY, FL, 32040, US
Mail Address: PO BOX 31, RAIFORD, FL, 32083
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIS MARVIN Trustee 595 Heritage Crossing, Macclenny, FL, 32063
Henderson Shirley Officer 22511 NW County Road 235, Lake Butler, FL, 32054
Reynolds Karen Chairman 14210 Pecan Circle, GLEN ST. MARY, FL, 32040
Ranucci Stacey Officer 13629 Clarence Dobbs Road, Glen St. Mary, FL, 32040
Griffis Nancy Officer 595 Heritage Crossing, Macclenny, FL, 32063
Griffis Marvin Officer 595 Heritage Crossing, Macclenny, FL, 32063
Ranucci Stacey Agent 13629 Clarence Dobbs Road, Glen St. Mary, FL, 32040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 SANDERSON CHRISTIAN REVIVAL CENTER, 14302 Sapp Road, GLEN ST MARY, FL 32040 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 13629 Clarence Dobbs Road, Glen St. Mary, FL 32040 -
REGISTERED AGENT NAME CHANGED 2021-03-10 Ranucci, Stacey -
CANCEL ADM DISS/REV 2008-10-03 - -
CHANGE OF MAILING ADDRESS 2008-10-03 SANDERSON CHRISTIAN REVIVAL CENTER, 14302 Sapp Road, GLEN ST MARY, FL 32040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State