Entity Name: | SUNLAKE BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2000 (24 years ago) |
Document Number: | N96000000043 |
FEI/EIN Number | 59-3374971 |
Address: | 18908 SUNLAKE BLVD, LUTZ, FL 33558 |
Mail Address: | 18908 SUNLAKE BLVD, LUTZ, FL 33558 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams, Paula F | Agent | 18908 SUNLAKE BLVD, LUTZ, FL 33558 |
Name | Role | Address |
---|---|---|
Adams, Kerry | President | 19521 French Lace Dr, LUTZ, FL 33558 |
Name | Role | Address |
---|---|---|
HOLMES, JIMMY | Trustee | 4626 Park Way Blvd, Land O' Lakes, FL 34639 |
DiStefano, John | Trustee | 18900 Arbor Drive, Lutz, FL 33548 |
Name | Role | Address |
---|---|---|
Danskin, Ann | Secretary | 11710 N. Blvd., Tampa, FL 33612 |
Name | Role | Address |
---|---|---|
Holmes, America | Treasurer | 4626 Park Way Blvd, Land O' Lakes, FL 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-15 | Adams, Paula F | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-09 | 18908 SUNLAKE BLVD, LUTZ, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-09 | 18908 SUNLAKE BLVD, LUTZ, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-11 | 18908 SUNLAKE BLVD, LUTZ, FL 33558 | No data |
REINSTATEMENT | 2000-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State