Search icon

THE CHURCH IN GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH IN GAINESVILLE, 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: 02 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2014 (11 years ago)
Document Number: N02000009349
FEI/EIN Number 020654791

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

Address: 18 NW 33rd Court, GAINESVILLE, FL, 32607, US
Mail Address: 18 NW 33rd Court, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD TRACY Director 1316 NW 51ST TER, GAINESVILLE, FL, 32605
LINK JAMES Director 6704 NW 85TH TER, GAINESVILLE, FL, 32653
HOWELL WILLIAM Vice President 1061 NW 50TH TER., GAINESVILLE, FL, 32605
HOWELL WILLIAM Director 1061 NW 50TH TER., GAINESVILLE, FL, 32605
Sbardella Bruce President 4115 NW 26th Ter, Gainesville, FL, 32605
Sbardella Bruce Treasurer 4115 NW 26th Ter, Gainesville, FL, 32605
Sbardella Bruce Director 4115 NW 26th Ter, Gainesville, FL, 32605
SBARDELLA BRUCE Agent 4115 NW 26th Ter, Gainesville, FL, 32605
HOWELL WILLIAM Secretary 1061 NW 50TH TER., GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-31 18 NW 33rd Court, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 18 NW 33rd Court, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 4115 NW 26th Ter, Gainesville, FL 32605 -
AMENDMENT 2014-08-21 - -
REGISTERED AGENT NAME CHANGED 2014-08-21 SBARDELLA, BRUCE -
AMENDMENT 2013-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State