Entity Name: | GO CHURCH SPRING HILL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2021 (4 years ago) |
Document Number: | N16000004368 |
FEI/EIN Number |
81-2451603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 Seven Hills Dr., Spring Hill, FL, 34609, US |
Mail Address: | 42 Seven Hills Dr., Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBS JACOB | Past | 42 Seven Hills Dr., Spring Hill, FL, 34609 |
D'Angelo Richard | Chief Financial Officer | 42 Seven Hills Dr., Spring Hill, FL, 34609 |
Vance Amanda | Secretary | 42 Seven Hills Dr, Spring Hill, FL, 34609 |
TAYLOR DON | President | 42 Seven Hills Dr, Spring Hill, FL, 34609 |
TAYLOR DON | Treasurer | 42 Seven Hills Dr, Spring Hill, FL, 34609 |
Christ Richard | Trustee | 42 Seven Hills Drive, Spring Hill, FL, 34609 |
Gonyon Roy | Vice President | 10051 COUNTRY RD, WEEKI WACHEE, FL, 34613 |
Graham Nathan | Agent | 10051 Country Road, Weeki Wachee, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 42 Seven Hills Dr., Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 42 Seven Hills Dr., Spring Hill, FL 34609 | - |
AMENDMENT | 2021-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Graham, Nathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 10051 Country Road, Weeki Wachee, FL 34613 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-16 |
Amendment | 2021-10-19 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-19 |
Domestic Non-Profit | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State