Search icon

ENGLEWOOD CHRISTIAN CHURCH OF ENGLEWOOD FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD CHRISTIAN CHURCH OF ENGLEWOOD FLORIDA, 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: 10 Jan 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: N36067
FEI/EIN Number 263786816

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9600 GULFSTREAM BLVD, ENGLEWOOD, FL, 34224, US
Mail Address: 9600 GULFSTREAM BLVD, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS DON Director 9600 GULFSTREAM BLVD, ENGLEWOOD, FL, 34224
MORRIS DON Officer 9600 GULFSTREAM BLVD, ENGLEWOOD, FL, 34224
HOLLOWAY TIM Director 78 BUNKER RD, ROTONDA WEST, FL, 33947
HOLLOWAY TIM President 78 BUNKER RD, ROTONDA WEST, FL, 33947
SWANSON JAMES Director 133 KINGS DRIVE, ROTONDA WEST, FL, 33947
SWANSON JAMES Officer 133 KINGS DRIVE, ROTONDA WEST, FL, 33947
MORRIS DONALD Agent 49 DEER LANE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-02-07 ENGLEWOOD CHRISTIAN CHURCH OF ENGLEWOOD FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2022-02-01 MORRIS, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 49 DEER LANE, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 9600 GULFSTREAM BLVD, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2022-01-28 9600 GULFSTREAM BLVD, ENGLEWOOD, FL 34224 -
AMENDMENT 2019-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-16
Name Change 2022-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-05-13
Amendment 2019-10-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State