Entity Name: | AUBURNDALE COMMUNITY CHURCH, 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: | 08 Nov 1995 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2005 (20 years ago) |
Document Number: | N95000005324 |
FEI/EIN Number |
593354201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Stadium Rd., Auburndale, FL, 33823, US |
Mail Address: | PO BOX 34, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daniels Arthur Directo | Director | 70 Pinewood Lane, Lake Alfred, FL, 33850 |
Daniels Arthur Directo | Chairman | 70 Pinewood Lane, Lake Alfred, FL, 33850 |
BENNETT TODD A | President | 4879 Juliana Reserve Drive, AUBURNDALE, FL, 33823 |
Riddle Janet | Treasurer | 7171 Summit Drive, Winter Haven, FL, 33884 |
Riddle Janet | Director | 7171 Summit Drive, Winter Haven, FL, 33884 |
Merchant Alexander Directo | Co | 101 Pine Tree Lane, Auburndale, FL, 33823 |
Merchant Alexander Directo | Treasurer | 101 Pine Tree Lane, Auburndale, FL, 33823 |
Scheffler Fred | Co | 2244 Lake Ariana Blvd, Auburndale, FL, 33823 |
Scheffler Fred | Treasurer | 2244 Lake Ariana Blvd, Auburndale, FL, 33823 |
BENNETT CLAY M | Agent | 405 Keuka Drive, Auburndale, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-13 | BENNETT, CLAY M | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | 405 Keuka Drive, Auburndale, FL 33823 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 601 Stadium Rd., Auburndale, FL 33823 | - |
CANCEL ADM DISS/REV | 2005-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2005-10-16 | 601 Stadium Rd., Auburndale, FL 33823 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State