Search icon

SYNERGY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SYNERGY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N15000008873
FEI/EIN Number 475104367

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

Address: 5020 Newport News Circle, Bradenton, FL, 34211, US
Mail Address: 5020 Newport News Circle, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABURN TERRELL R President 418 PENINSULAR DR., LAKELAND, FL, 33813
POWELL STEVEN L Director 7303 GUNSTOCK DR., LAKELAND, FL, 33809
BLACKBURN WAYNE M Director 1401 GRIFFIN RD., LAKELAND, FL, 33804
COAD STEVEN Director 6109 55TH AVE. CIR. EAST, BRADENTON, FL, 34203
Cencebaugh James R Director 5020 Newport News Circle, Bradenton, FL, 34211
CENCEBAUGH JAMES D Agent 5020 Newport News Circle, Bradenton, FL, 34211
RABURN TERRELL R Director 418 PENINSULAR DR., LAKELAND, FL, 33813
YOUNG SCOTT Vice President 1560 WENDELL KENT RD., SARASOTA, FL, 34240
YOUNG SCOTT Director 1560 WENDELL KENT RD., SARASOTA, FL, 34240
POWELL STEVEN L Secretary 7303 GUNSTOCK DR., LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 5020 Newport News Circle, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2019-04-09 5020 Newport News Circle, Bradenton, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 5020 Newport News Circle, Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2016-10-13 CENCEBAUGH, JAMES D -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-13
Domestic Non-Profit 2015-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State