Search icon

AUBURNDALE COMMUNITY CHURCH, INC.

Company Details

Entity Name: AUBURNDALE COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Nov 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2005 (19 years ago)
Document Number: N95000005324
FEI/EIN Number 59-3354201
Address: 601 Stadium Rd., Auburndale, FL 33823
Mail Address: PO BOX 34, AUBURNDALE, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT, CLAY M Agent 405 Keuka Drive, Auburndale, FL 33823

Director

Name Role Address
Daniels, Arthur, Director Director 70 Pinewood Lane, Lake Alfred, FL 33850
Riddle, Janet Director 7171 Summit Drive, Winter Haven, FL 33884

Co

Name Role Address
Daniels, Arthur, Director Co 70 Pinewood Lane, Lake Alfred, FL 33850
Merchant, Alexander Co 101 Pine Tree Lane, Auburndale, FL 33823
Scheffler, Fred Co 2244 Lake Ariana Blvd, Auburndale, FL 33823

Trustee

Name Role Address
Daniels, Arthur, Director Trustee 70 Pinewood Lane, Lake Alfred, FL 33850
Merchant, Alexander Trustee 101 Pine Tree Lane, Auburndale, FL 33823
Scheffler, Fred Trustee 2244 Lake Ariana Blvd, Auburndale, FL 33823

President

Name Role Address
BENNETT, TODD A President 4879 Juliana Reserve Drive, AUBURNDALE, FL 33823

Treasurer

Name Role Address
Riddle, Janet Treasurer 7171 Summit Drive, Winter Haven, FL 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-13 BENNETT, CLAY M No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 405 Keuka Drive, Auburndale, FL 33823 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 601 Stadium Rd., Auburndale, FL 33823 No data
CANCEL ADM DISS/REV 2005-10-16 No data No data
CHANGE OF MAILING ADDRESS 2005-10-16 601 Stadium Rd., Auburndale, FL 33823 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State