Search icon

FIRST CHRISTIAN CHURCH OF STARKE, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FIRST CHRISTIAN CHURCH OF STARKE, FLORIDA, INCORPORATED
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: 14 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: N94000003037
FEI/EIN Number 592201910

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

Address: 507 W. CALL ST., STARKE, FL, 32091, US
Mail Address: P.O. BOX 66, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS HERBERT S Chairman 6063 KINGSLEY LAKE DR., STARKE, FL, 32091
WRIGHT STEPHEN L Treasurer 1604 NE 153RD ST, STARKE, FL, 32091
Smith Stephen Secretary 12876 SW CR 231, Brooker, FL, 32622
APPLING MICHAEL Director 5869 SE 1ST AVENUE, KEYSTONE HEIGHTS, FL, 32656
LIMBAUGH STEPHEN Director 6854 SPRING LAKE ROAD, KEYSTONE HEIGHTS, FL, 32656
ODEN WAYNE S Director 15151 SW 161st STREET, BROOKER, FL, 32622
WRIGHT STEPHEN L Agent 1604 NE 153RD STREET, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021858 STARKE CHRISTIAN SCHOOL EXPIRED 2014-03-03 2019-12-31 - 507 W.CALL STREET, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
AMENDMENT 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2014-05-12 WRIGHT, STEPHEN L -
REGISTERED AGENT ADDRESS CHANGED 2014-05-12 1604 NE 153RD STREET, STARKE, FL 32091 -
REINSTATEMENT 2014-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES 2001-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-26 507 W. CALL ST., STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
Amendment 2018-03-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State