Entity Name: | SANTA FE HILLS CHURCH OF CHRIST, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Dec 2017 (7 years ago) |
Document Number: | N12000006288 |
FEI/EIN Number |
27-0064185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16313 NW US Hwy 441, Alachua, FL, 32615, US |
Mail Address: | 807 Southwood Drive, Perry, FL, 32348, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHENY ROBERT M | President | 807 Southwood Drive, Perry, FL, 32348 |
YONTZ DEVIN | Director | 4000 Burdick Loop, Odessa, FL, 33556 |
YONTZ DEVIN | Vice President | 4000 Burdick Loop, Odessa, FL, 33556 |
SMITH RICK | Director | 25630 SW 20TH PLACE, NEWBERRY, FL, 32605 |
SMITH RICK | Secretary | 25630 SW 20TH PLACE, NEWBERRY, FL, 32605 |
MATHENY ROBERT M | Director | 807 Southwood Drive, Perry, FL, 32348 |
MATHENY ROBERT M | Treasurer | 807 Southwood Drive, Perry, FL, 32348 |
MATHENY ROBERT M | Agent | 807 Southwood Drive, Perry, FL, 32348 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 16313 NW US Hwy 441, Alachua, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 16313 NW US Hwy 441, Alachua, FL 32615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 807 Southwood Drive, Perry, FL 32348 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | MATHENY, ROBERT M | - |
AMENDMENT AND NAME CHANGE | 2017-12-11 | SANTA FE HILLS CHURCH OF CHRIST, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
Amendment and Name Change | 2017-12-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State