Entity Name: | STAR CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N08000009607 |
FEI/EIN Number | 263610976 |
Address: | 10100 International Dr., ORLANDO, FL, 32821, US |
Mail Address: | 10100 International Dr., ORLANDO, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL JOHN L | Agent | 10100 International Dr., ORLANDO, FL, 32821 |
Name | Role | Address |
---|---|---|
CAMPBELL JOHN L | President | 10100 International Dr., ORLANDO, FL, 32821 |
Name | Role | Address |
---|---|---|
CAMPBELL ELIZABETH | Director | 251 MOUNTS BAY CT., LONGWOOD, FL, 32779 |
CAMPBELL ROGER B | Director | 251 MOUNTS BAY CT., LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 10100 International Dr., #312, ORLANDO, FL 32821 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 10100 International Dr., #312, ORLANDO, FL 32821 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 10100 International Dr., #312, ORLANDO, FL 32821 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State