Entity Name: | ENCOUNTER CHURCH FL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Jun 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Sep 2019 (5 years ago) |
Document Number: | N09644 |
FEI/EIN Number | 59-2243523 |
Address: | 4698 E CR 462, Wildwood, FL 34785 |
Mail Address: | 4698 E CR 462, Wildwood, FL 34785 |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clayton, Dale M | Agent | 5159 NE 124th Place, Oxford, FL 34484 |
Name | Role | Address |
---|---|---|
West, Derrick | Pastor | 3245 Sennett Circle, Oxford, FL 34484 |
Name | Role | Address |
---|---|---|
West, Derrick | President | 3245 Sennett Circle, Oxford, FL 34484 |
Name | Role | Address |
---|---|---|
Costanza, Richard | Trustee | PO Box 2263, Bushnell, FL 33513 |
Kuzara, Todd | Trustee | PO Box 911, Coleman, FL 33521 |
Name | Role | Address |
---|---|---|
Werlin, Bradley | Treasurer | 602 Gray Ave, Wildwood, FL 34785 |
Name | Role | Address |
---|---|---|
Fralic, Mac | Secretary | 1575 CR 246S, Oxford, FL 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 4698 E CR 462, Wildwood, FL 34785 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 4698 E CR 462, Wildwood, FL 34785 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 5159 NE 124th Place, Oxford, FL 34484 | No data |
NAME CHANGE AMENDMENT | 2019-09-23 | ENCOUNTER CHURCH FL INC. | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-17 | Clayton, Dale M | No data |
PENDING REINSTATEMENT | 2014-07-09 | No data | No data |
REINSTATEMENT | 2014-07-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-17 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-28 |
Name Change | 2019-09-23 |
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-03-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State