Search icon

SUNRISE BAPTIST CHURCH OF ST. LUCIE COUNTY, INC.

Company Details

Entity Name: SUNRISE BAPTIST CHURCH OF ST. LUCIE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Aug 2011 (13 years ago)
Date of dissolution: 16 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: N11000007425
FEI/EIN Number 452920865
Address: 1420 SE WESTMORELAND BLVD, PORT ST LUCIE, FL, 34952, US
Mail Address: 1420 SE WESTMORELAND BLVD, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE LAVERNE Agent 1420 SE WESTMORELAND BLVD, PORT ST LUCIE, FL, 34952

Chief Executive Officer

Name Role Address
MOORE LAVERNE Chief Executive Officer 1420 SE WESTMORELAND BLVD, PORT ST LUCIE, FL, 34952

President

Name Role Address
HARRIS BARBARA President 1420 SE WESTMORELAND BLVD, PORT ST LUCIE, FL, 34952

Vice President

Name Role Address
MITCHELL VIVIAN Vice President 1420 SE WESTMORELAND BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 1420 SE WESTMORELAND BLVD, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2016-08-02 MOORE, LAVERNE No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-02 1420 SE WESTMORELAND BLVD, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2016-08-02 1420 SE WESTMORELAND BLVD, PORT ST LUCIE, FL 34952 No data
REINSTATEMENT 2013-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-09-16
AMENDED ANNUAL REPORT 2014-06-19
AMENDED ANNUAL REPORT 2014-05-26
ANNUAL REPORT 2014-03-21
REINSTATEMENT 2013-02-27
Domestic Non-Profit 2011-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State