Search icon

SEMORAN COMMUNITY CHURCH, INC.

Company Details

Entity Name: SEMORAN COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N43770
FEI/EIN Number 59-3096074
Address: 67 E MAIN ST, APOPKA, FL 32703
Mail Address: BOX 457, CLARCONA, FL 32710
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BIRD DOUGLAS H Agent 2451 CANTER CLUB TR, APOPKA, FL 32712

Secretary

Name Role Address
BIRD, R M Secretary 28 SPRING HOLLOW BLVD, APOPKA, FL

Treasurer

Name Role Address
BIRD, R M Treasurer 28 SPRING HOLLOW BLVD, APOPKA, FL

Director

Name Role Address
BIRD, R M Director 28 SPRING HOLLOW BLVD, APOPKA, FL
BIRD DOUGLAS H Director 2451 CANTER CLUB TRAIL, APOPKA, FL
BROCK, STAN Director 5783 N. APOPKA VINELAND, ORLANDO, FL

President

Name Role Address
BIRD DOUGLAS H President 2451 CANTER CLUB TRAIL, APOPKA, FL

Vice President

Name Role Address
BROCK, STAN Vice President 5783 N. APOPKA VINELAND, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 67 E MAIN ST, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 1994-04-28 BIRD DOUGLAS H No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 2451 CANTER CLUB TR, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 1992-04-10 67 E MAIN ST, APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State