Search icon

AUBURNDALE COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State