Search icon

SONLIFE BAPTIST CHURCH OF VALRICO, INC. - Florida Company Profile

Company Details

Entity Name: SONLIFE BAPTIST CHURCH OF VALRICO, 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: 15 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2016 (8 years ago)
Document Number: N94000001925
FEI/EIN Number 593239678

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

Address: 4020 E LUMSDEN RD, VALRICO, FL, 33594, US
Mail Address: 4020 E LUMSDEN RD, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER Karen President 2609 DRUMWOOD PL, VALRICO, FL, 33596
PORTER RONNY K Secretary 2609 DRUMWOOD PL, VALRICO, FL, 33596
VISCONTE RICHARD MJR. Deacon 4225 AMBER RIDGE LANE, VALRICO, FL, 33594
WOOTEN CINDY Vice President 5209 PLESS ROAD, PLANT CITY, FL, 33565
KAHL HENRY Deac 1625 BELL SHOALS RD, BRANDON, FL, 33511
O'KELLY BILLY Past 11601 CUMMINS RD, RIVERVIEW, FL, 33569
Porter Ronny K Agent 2609 DRUMWOOD PL, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-25 4020 E LUMSDEN RD, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 2609 DRUMWOOD PL, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2021-05-25 Porter, Ronny Kendrick -
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 4020 E LUMSDEN RD, VALRICO, FL 33594 -
REINSTATEMENT 2016-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-25
REINSTATEMENT 2016-11-12
REINSTATEMENT 2014-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State