Search icon

SONRISE COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SONRISE COMMUNITY CHURCH, 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: 08 Jan 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 2004 (21 years ago)
Document Number: N41565
FEI/EIN Number 593054775

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

Address: 9970 RIDGE ROAD, NEW PORT RICHEY, FL, 34654
Mail Address: 9970 RIDGE ROAD, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK CHAD Elde 11650 Seminole Dr, NEW PORT RICHEY, FL, 34654
Powers Adam Past 5522 Magnolia Way, New Port Richey, FL, 34652
Coment Tracy Treasurer 4583 Grand Lakeside Dr, Palm Harbor, FL, 34684
Jaenichen Andrew Elde 7515 Cypress Knoll, New Port Richey, FL, 34653
Knox Sam Elde 5523 Baker Rd, New Port Richey, FL, 34653
Quiles Joel Elde 13729 Royston Bend, Hudson, FL, 34669
Powers Adam Agent 5522 Magnolia Way, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 5522 Magnolia Way, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2014-04-07 9970 RIDGE ROAD, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2014-04-07 Powers, Adam -
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 9970 RIDGE ROAD, NEW PORT RICHEY, FL 34654 -
NAME CHANGE AMENDMENT 2004-03-19 SONRISE COMMUNITY CHURCH, INC. -
REINSTATEMENT 2001-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDED AND RESTATEDARTICLES 1991-01-30 - -
EVENT CONVERTED TO NOTES 1991-01-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State