Search icon

SEMINOLE COMMUNITY CHURCH, INC.

Company Details

Entity Name: SEMINOLE COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: N94000002000
FEI/EIN Number 59-3262692
Address: 5070 ORANGE AVE BLVD, SANFORD, FL 32771
Mail Address: PO Box 471284, Lake Monroe, FL 32747-1284
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WALSH, GERALD R Agent 5070 ORANGE AVE BLVD, SANFORD, FL 32771

Pastor

Name Role Address
WALSH, GERALD R Pastor 399 STILL FOREST TERR, Sanford, FL 32771

Elder

Name Role Address
PARKER, DAVID Elder 542 AVON GLADE PLACE, SANFORD, FL 32771
HOLLIDAY, DOUG Elder 367 PUTNAM LN, LAKE MARY, FL 32746
Ohmstede, Thomas S Elder 2708 Lobelia Dr, Lake Mary, FL 32746
Wickberg, Christian Elder 5237 Shoreline Cir, Sanford, FL 32771

Treasurer

Name Role Address
WAGNER, BRYAN Treasurer 4951 ROCK ROSE LOOP, SANFORD, FL 32771

Secretary

Name Role Address
Chris, Young Secretary 34608 Salerno Cir, Sorrento, FL 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105394 SEMINOLE COMMUNITY OUTREACH ACTIVE 2021-08-13 2026-12-31 No data 5070 ORANGE BLVD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 5070 ORANGE AVE BLVD, SANFORD, FL 32771 No data
REINSTATEMENT 2022-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 5070 ORANGE AVE BLVD, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2021-04-06 WALSH, GERALD R No data
AMENDED AND RESTATEDARTICLES 2009-06-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 5070 ORANGE AVE BLVD, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 1995-12-18 SEMINOLE COMMUNITY CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State