Search icon

SUNDAY ASSEMBLY GAINESVILLE, INC.

Company Details

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

Agent

Name Role Address
Polkowski John SIII Agent 3333 NW 38th St, Gainesville, FL, 32606

Vice President

Name Role Address
TUCCI JAN Vice President 7642 NW 36TH PLACE, GAINESVILLE, FL, 32606

President

Name Role Address
Willis Carol President 3626 SW 19 St, GAINESVILLE, FL, 32608

Secretary

Name Role Address
Perez Winifred Secretary 8751 NW 42nd Rd., Gainesville, FL, 32653

Treasurer

Name Role Address
Polkowski John Treasurer 3333 NW 38th St, Gainesville, FL, 32606

Events

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

Documents

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