Search icon

SONRISE CHRISTIAN CHURCH OF MARION COUNTY, INC.

Company Details

Entity Name: SONRISE CHRISTIAN CHURCH OF MARION COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (7 months ago)
Document Number: N10000007154
FEI/EIN Number 273162043
Address: 11159 SW 105TH PLACE, DUNNELLON, FL, 34432, US
Mail Address: 11159 SW 105TH PLACE, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TROUT DARLENA M Agent 11159 SW 105TH PLACE, DUNNELLON, FL, 34432

President

Name Role Address
TROUT JEREMY L President 11159 SW 105TH PLACE, DUNNELLON, FL, 34432

Treasurer

Name Role Address
TROUT JEREMY L Treasurer 11159 SW 105TH PLACE, DUNNELLON, FL, 34432

Vice President

Name Role Address
SNYDER TERRY Vice President 13131 SW 19TH STREET ROAD, OCALA, FL, 34481

Secretary

Name Role Address
SINFLORANT BILLY Secretary 13376 SW 115TH PLACE, DUNNELLON, FL, 34432

Director

Name Role Address
Tucker Tom Director 13825 SW 104th Lane, Dunnellon, FL, 34432

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 11159 SW 105TH PLACE, DUNNELLON, FL 34432 No data
CHANGE OF MAILING ADDRESS 2024-07-11 11159 SW 105TH PLACE, DUNNELLON, FL 34432 No data
AMENDMENT 2023-04-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 11159 SW 105TH PLACE, DUNNELLON, FL 34432 No data
AMENDMENT 2013-03-08 No data No data

Documents

Name Date
Amendment 2024-07-11
ANNUAL REPORT 2024-04-27
Amendment 2023-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State