Entity Name: | CHURCH ON THE EDGE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Jul 2022 (3 years ago) |
Document Number: | N22000008590 |
FEI/EIN Number | APPLIED FOR |
Address: | 10513 Skylark Place, RIVERVIEW, FL, 33569, US |
Mail Address: | 10513 Skylark Place, RIVERVIEW, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLISER KAYLA N | Agent | 10321 TARRAGON DR., RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
GOODWIN SHANNON | Secretary | 4119 COPPER CANYON DR., VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
GOODWIN SHANNON | Director | 4119 COPPER CANYON DR., VALRICO, FL, 33594 |
WINSLOW JOEY | Director | 13823 ARTESA BELL DR., RIVERVIEW, FL, 33579 |
Walliser Jonathan | Director | 10321 Tarragon Dr., RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
WINSLOW JOEY | Vice President | 13823 ARTESA BELL DR., RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
Evans James E | President | 10513 Skylark Place, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
Evans Rhonda L | Trustee | 10513 Skylark Place, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 10513 Skylark Place, RIVERVIEW, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 10513 Skylark Place, RIVERVIEW, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-01 |
Domestic Non-Profit | 2022-07-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State