Search icon

SUNCOAST CATHEDRAL METROPOLITAN COMMUNITY CHURCH, INC.

Company Details

Entity Name: SUNCOAST CATHEDRAL METROPOLITAN COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 1995 (30 years ago)
Document Number: N95000003389
FEI/EIN Number 650598940
Address: 3276 EAST VENICE AVE, VENICE, FL, 34292, US
Mail Address: 3276 EAST VENICE AVE, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Showalter Park Agent 3276 EAST VENICE AVENUE, VENICE, FL, 34292

Secretary

Name Role Address
Convy Mary Secretary 1100 Bay Vista Blvd., Englewood, FL, 34223

Treasurer

Name Role Address
Leach Mark Treasurer 3276 EAST VENICE AVE, VENICE, FL, 34292

Vice President

Name Role Address
Showalter Park Vice President 3276 EAST VENICE AVE, VENICE, FL, 34292

Member

Name Role Address
Pandolfo Santa Member 3276 EAST VENICE AVE, VENICE, FL, 34292
Duranko Cindy Member 3276 EAST VENICE AVE, VENICE, FL, 34292

Mode

Name Role Address
Wilson Rev.Nancy Dr. Mode 3276 EAST VENICE AVE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 Showalter, Park No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 3276 EAST VENICE AVENUE, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2000-03-10 3276 EAST VENICE AVE, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-30 3276 EAST VENICE AVE, VENICE, FL 34292 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State