Search icon

SUNCITY CHURCH, INC.

Company Details

Entity Name: SUNCITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: N15000011225
FEI/EIN Number 811016236
Address: 3940 NW 79th Ave, Doral, FL, 33166, US
Mail Address: 3940 NW 79th Ave, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOLER JUAN Agent 3940 NW 79th Ave, Doral, FL, 33166

President

Name Role Address
SOLER JUAN President 3940 NW 79th Ave, Doral, FL, 33166

Director

Name Role Address
SOLER JUAN Director 3940 NW 79th Ave, Doral, FL, 33166
OSBORNE NATHAN Director 30075 SW 202 AVE, HOMESTEAD, FL, 33030
SOLER FABIAN Director 4670 NW 84th Ave, Miami, FL, 33166
ZUNIGA MARIO Director 1748 JUNCTION AVE, SUN JOSE, CA, 95112
GARCIA MASSIEL Director 4670 NW 84th Ave, Doral, FL, 33166
RODRIGUEZ MAURICIO Director 1327 LOCUST ST, SAN JOSE, CA, 95110

Secretary

Name Role Address
SOLER FABIAN Secretary 4670 NW 84th Ave, Miami, FL, 33166

Treasurer

Name Role Address
OSBORNE NATHAN Treasurer 30075 SW 202 AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 3940 NW 79th Ave, Apt 408, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-03-29 3940 NW 79th Ave, Apt 408, Doral, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 3940 NW 79th Ave, Apt 408, Doral, FL 33166 No data
AMENDMENT 2015-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-03
Reg. Agent Change 2016-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State