Search icon

ENCOUNTER CHURCH FL INC.

Company Details

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

Agent

Name Role Address
Clayton, Dale M Agent 5159 NE 124th Place, Oxford, FL 34484

Pastor

Name Role Address
West, Derrick Pastor 3245 Sennett Circle, Oxford, FL 34484

President

Name Role Address
West, Derrick President 3245 Sennett Circle, Oxford, FL 34484

Trustee

Name Role Address
Costanza, Richard Trustee PO Box 2263, Bushnell, FL 33513
Kuzara, Todd Trustee PO Box 911, Coleman, FL 33521

Treasurer

Name Role Address
Werlin, Bradley Treasurer 602 Gray Ave, Wildwood, FL 34785

Secretary

Name Role Address
Fralic, Mac Secretary 1575 CR 246S, Oxford, FL 34484

Events

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

Documents

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