Search icon

MERGE CHURCH, INC.

Company Details

Entity Name: MERGE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: N09000002511
FEI/EIN Number 264406852
Address: 3873 NIGHT HERON DR, SANFORD, FL, 32773, US
Mail Address: 3873 NIGHT HERON DR, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MIRTHA VALDES MARTIN CPA Agent 1239 OCEAN SHORE BLVD APT 7B, ORMOND BEACH, FL, 32176

Director

Name Role Address
MEYERS MARK Director 761 LAKE COMO DRIVE, LAKE MARY, FL, 32746
MEYERS MARY Director 761 LAKE COMO DRIVE, LAKE MARY, FL, 32746
BEYER DAVID Director 3873 NIGHT HERON DR, SANFORD, FL, 32773
BEYER LINDSEY Director 3873 NIGHT HERON DR, SANFORD, FL, 32773
SWINDLE LINDSEY Director 611 E 14 STREET, SANFORD, FL, 32771
MILLS MISA Director 149 ESSEX DR, LONGWOOD, FL, 32779

Vice President

Name Role Address
MEYERS MARK Vice President 761 LAKE COMO DRIVE, LAKE MARY, FL, 32746

Secretary

Name Role Address
MEYERS MARY Secretary 761 LAKE COMO DRIVE, LAKE MARY, FL, 32746

President

Name Role Address
BEYER LINDSEY President 3873 NIGHT HERON DR, SANFORD, FL, 32773

Treasurer

Name Role Address
MEYERS MARY Treasurer 761 LAKE COMO DRIVE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039612 MERGE COMMUNITY ACTIVE 2023-03-27 2028-12-31 No data 761 LAKE COMO DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1239 OCEAN SHORE BLVD APT 7B, ORMOND BEACH, FL 32176 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 3873 NIGHT HERON DR, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2023-04-27 3873 NIGHT HERON DR, SANFORD, FL 32773 No data
REINSTATEMENT 2020-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-30 MIRTHA VALDES MARTIN CPA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State