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 |
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 |
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 | - | - |
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