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 |
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 |
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 | - | - |
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