Search icon

YOUR CITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: YOUR CITY CHURCH, 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: 12 Jan 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Oct 2021 (4 years ago)
Document Number: N15000000365
FEI/EIN Number 47-3005862

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 701 Teal Ln, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 701 Teal Ln., ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT ROBERT LJR President 1378 BLACK WILLOW TRL., ALTAMONTE SPRINGS, FL, 32714
BENNETT ROBERT LJR Director 1378 BLACK WILLOW TRL., ALTAMONTE SPRINGS, FL, 32714
BENNETT MARISOL Director 1378 Black Willow Trail, Altamonte Springs, FL, 32714
MORALES-CARRO JUAN I Chief Financial Officer 701 Teal Ln, ALTAMONTE SPRINGS, FL, 32701
MORALES-CARRO JUAN I Agent 701 Teal Ln, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 207 W. Cumberland Circ, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 207 W. Cumberland Cir., Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-04-12 701 Teal Ln, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 701 Teal Ln, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 701 Teal Ln, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2021-10-15 MORALES-CARRO, JUAN I -
AMENDMENT AND NAME CHANGE 2021-10-15 YOUR CITY CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
Amendment and Name Change 2021-10-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State