Entity Name: | THRIVE COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Aug 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2014 (10 years ago) |
Document Number: | N02000005974 |
FEI/EIN Number | 550828183 |
Address: | 6156 S WILLIAMSON BLVD, Port Orange, FL, 32128, US |
Mail Address: | 6156 S WILLIAMSON BLVD, Port Orange, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keirstead Peter c | Agent | 6156 S WILLIAMSON BLVD, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
KEIRSTEAD PETER C | Past | 3060 Liberty Street, DAYTONA BEACH SHORES, FL, 32118 |
Name | Role | Address |
---|---|---|
NOVAK GREGORY | Trustee | 6156 S. Williamson Blvd, PORT ORANGE, FL, 32128 |
Markham David | Trustee | 6156 S WILLIAMSON BLVD, Port Orange, FL, 32128 |
Giannini Andrew | Trustee | 6156 S. Williamson Blvd, Port Orange, FL, 32128 |
Martindale Jeff C | Trustee | 6156 S. Williamson Blvd, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
Jones Seth | Executive | 6156 S WILLIAMSON BLVD, Port Orange, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 6156 S WILLIAMSON BLVD, Port Orange, FL 32128 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 6156 S WILLIAMSON BLVD, Port Orange, FL 32128 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 6156 S WILLIAMSON BLVD, Port Orange, FL 32128 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | Keirstead, Peter c | No data |
AMENDMENT | 2014-10-31 | No data | No data |
AMENDMENT | 2014-03-21 | No data | No data |
AMENDMENT | 2012-06-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2012-01-27 | THRIVE COMMUNITY CHURCH, INC. | No data |
AMENDMENT | 2002-11-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State