Search icon

SURFSIDE COMMUNITY CHURCH, INC.

Company Details

Entity Name: SURFSIDE COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Aug 2004 (20 years ago)
Document Number: N04000007941
FEI/EIN Number 201543570
Address: 2818 South US Hwy 1, FORT PIERCE, FL, 34982, US
Mail Address: 2818 South US Hwy 1, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG MARK Agent 2830 Rainbow Drive, FORT PIERCE, FL, 34981

President

Name Role Address
YOUNG MARK President 2830 Rainbow Drive, FORT PIERCE, FL, 34981

Director

Name Role Address
YOUNG MARK Director 2830 Rainbow Drive, FORT PIERCE, FL, 34981
Sheffer Curtis Director 1212 South 11th Street, Fort Pierce, FL, 34950
Murdock Melissa Director 249 Bimini Drive, Fort Pierce, FL, 34949

Elde

Name Role Address
Hughes Sharon Elde 1818 SW Lofgren Avenue, PORT SAINT LUCIE, FL, 34953
Meuter Tim Elde 2818 South US Hwy 1, FORT PIERCE, FL, 34982
Sheffer Cheri Elde 1212 South 11th Street, Fort Pierce, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 2818 South US Hwy 1, SUITE E3, FORT PIERCE, FL 34982 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 2818 South US Hwy 1, SUITE E3, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2830 Rainbow Drive, FORT PIERCE, FL 34981 No data
REGISTERED AGENT NAME CHANGED 2005-05-03 YOUNG, MARK No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State