Search icon

SONRISE COMMUNITY CHURCH OF VOLUSIA COUNTY, INC.

Company Details

Entity Name: SONRISE COMMUNITY CHURCH OF VOLUSIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jun 2007 (18 years ago)
Document Number: N07000006532
FEI/EIN Number 200003705
Address: 105 W. 2nd Street, Sanford, FL, 32771, US
Mail Address: 105 W. 2nd Street, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KADOLPH CARL J Agent 375 Ruth Jennings Dr, Debary, FL, 32713

Director

Name Role Address
KADOLPH CARL J Director 375 Ruth Jennings Drive, DEBARY, FL, 32713
Kadolph Tina Director 105 W. 2nd St., Sanford, FL, 32771

President

Name Role Address
KADOLPH CARL J President 375 Ruth Jennings Drive, DEBARY, FL, 32713

Treasurer

Name Role Address
Kadolph Tina Treasurer 105 W. 2nd St., Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110902 CONNECT EXPIRED 2016-10-12 2021-12-31 No data 105 W 2ND STREET, SANFORD, FL, 32771
G16000058133 LOVE MISSIONS EXPIRED 2016-06-13 2021-12-31 No data 105 W. 2ND STREET, SANFORD, FL, 32771
G15000047787 PALATE COFFEE BREWERY EXPIRED 2015-05-13 2020-12-31 No data 5808 MICHELLE LANE, SANFORD, FL, 32771
G14000010437 PRICELESS PROJECT EXPIRED 2014-01-29 2019-12-31 No data P.O. BOX 4064, ENTERPRISE, FL, 32725
G12000103773 RACE FOR RAPHA EXPIRED 2012-10-25 2017-12-31 No data 1717 MONASTERY ROAD, ORANGE CITY, FL, 32763
G12000096665 DOVE DESIGNS EXPIRED 2012-10-02 2017-12-31 No data 1717 MONASTERY RD., ORANGE CITY, FL, 32763
G09000155456 LOVE MISSIONS EXPIRED 2009-09-14 2014-12-31 No data 12 VALLEYWOOD DR., DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 105 W. 2nd Street, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2016-04-26 105 W. 2nd Street, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 375 Ruth Jennings Dr, Debary, FL 32713 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State