Search icon

SONRISE COMMUNITY CHURCH OF VOLUSIA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SONRISE COMMUNITY CHURCH OF VOLUSIA COUNTY, 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: 14 Jun 2007 (18 years ago)
Document Number: N07000006532
FEI/EIN Number 200003705

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

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

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110902 CONNECT EXPIRED 2016-10-12 2021-12-31 - 105 W 2ND STREET, SANFORD, FL, 32771
G16000058133 LOVE MISSIONS EXPIRED 2016-06-13 2021-12-31 - 105 W. 2ND STREET, SANFORD, FL, 32771
G15000047787 PALATE COFFEE BREWERY EXPIRED 2015-05-13 2020-12-31 - 5808 MICHELLE LANE, SANFORD, FL, 32771
G14000010437 PRICELESS PROJECT EXPIRED 2014-01-29 2019-12-31 - P.O. BOX 4064, ENTERPRISE, FL, 32725
G12000103773 RACE FOR RAPHA EXPIRED 2012-10-25 2017-12-31 - 1717 MONASTERY ROAD, ORANGE CITY, FL, 32763
G12000096665 DOVE DESIGNS EXPIRED 2012-10-02 2017-12-31 - 1717 MONASTERY RD., ORANGE CITY, FL, 32763
G09000155456 LOVE MISSIONS EXPIRED 2009-09-14 2014-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2016-04-26 105 W. 2nd Street, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 375 Ruth Jennings Dr, Debary, FL 32713 -

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 May 2025

Sources: Florida Department of State