Entity Name: | SONRISE CHRISTIAN FELLOWSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 May 2009 (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: | N09000004689 |
FEI/EIN Number |
270163296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1079 Matanzas St., Lake Helen, FL, 32744, US |
Mail Address: | 1079 Matanzas St., Lake Helen, FL, 32744, US |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONILLA EDDIE | Elde | 508 Blossomwood Dr., DeBary, FL, 32713 |
JACOBS LARRY | Elde | 3112 Shafton Ave., Deland, FL, 32738 |
MUGURO GEORGE | President | 953 Cascades Park Trl, Deland, FL, 32720 |
MUGURO GEORGE | Agent | 953 Cascades Park Trl, DELAND, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000042004 | CALVARY CHAPEL WEST VOLUSIA | EXPIRED | 2011-04-30 | 2016-12-31 | - | 915 DOYLE RD. #303-355, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1079 Matanzas St., Lake Helen, FL 32744 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1079 Matanzas St., Lake Helen, FL 32744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 953 Cascades Park Trl, DELAND, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-08 | MUGURO, GEORGE | - |
AMENDMENT | 2012-05-25 | - | - |
AMENDMENT | 2011-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-10 |
Amendment | 2012-05-25 |
ANNUAL REPORT | 2012-03-27 |
Amendment | 2011-05-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State