Entity Name: | SANFORD CHRISTIAN WORSHIP CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Jul 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2017 (7 years ago) |
Document Number: | N44411 |
FEI/EIN Number | 59-3083146 |
Address: | 1509 WEST HISTORIC GOLDSBORO STREET, SANFORD, FL 32771 |
Mail Address: | C/O SUSAN MCCLINTON, P.O. BOX 2352, SANFORD, FL 32772 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCONIONS, CAROLYN | Agent | 1803 Bell Avenue, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
SCONIONS, CAROLYN L | Secretary | 1803 Bell Avenue, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
MCQUEEN, SARETHA | Treasurer | 126 SCOTT DRIVE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
McClinton, Susan | Chief Executive Officer | 126 Scott Drive, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
McClinton, Susan | President | 126 Scott Drive, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
Gilbert , D.L., Dr. | Board member | 850 Duncan Avenue, Kissimmee, FL 34744 |
Roundtree, Rose | Board member | 2401 Jitway Ave, Sanford, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-08-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 1509 WEST HISTORIC GOLDSBORO STREET, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 1509 WEST HISTORIC GOLDSBORO STREET, SANFORD, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 1803 Bell Avenue, SANFORD, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2012-06-27 | SCONIONS, CAROLYN | No data |
AMENDMENT | 2011-03-14 | No data | No data |
AMENDMENT | 2010-11-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-23 |
Amendment | 2017-08-29 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State