Entity Name: | SUNDAY ASSEMBLY GAINESVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Oct 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2018 (6 years ago) |
Document Number: | N15000009776 |
FEI/EIN Number | 61-1776393 |
Mail Address: | 5200 NW 43rd Street, GAINESVILLE, FL, 32606, US |
Address: | 5200 N.W, 43rd Street, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Polkowski John SIII | Agent | 3333 NW 38th St, Gainesville, FL, 32606 |
Name | Role | Address |
---|---|---|
TUCCI JAN | Vice President | 7642 NW 36TH PLACE, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
Willis Carol | President | 3626 SW 19 St, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
Perez Winifred | Secretary | 8751 NW 42nd Rd., Gainesville, FL, 32653 |
Name | Role | Address |
---|---|---|
Polkowski John | Treasurer | 3333 NW 38th St, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Polkowski, John S, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 3333 NW 38th St, Gainesville, FL 32606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 5200 N.W, 43rd Street, Suite 102-426, Gainesville, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-25 | 5200 N.W, 43rd Street, Suite 102-426, Gainesville, FL 32606 | No data |
AMENDMENT | 2018-11-07 | No data | No data |
REINSTATEMENT | 2016-12-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-28 |
Amendment | 2018-11-07 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-02-20 |
REINSTATEMENT | 2016-12-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State