Search icon

SANTA FE HILLS CHURCH OF CHRIST, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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