Search icon

SONRISE CHRISTIAN FELLOWSHIP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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