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 |
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 |
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 | - | - |
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