Search icon

SUNSHINE HOLINESS CHURCH/FELLOWSHIP MINISTRIES, INC.

Company Details

Entity Name: SUNSHINE HOLINESS CHURCH/FELLOWSHIP MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jan 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 1999 (25 years ago)
Document Number: N98000000158
FEI/EIN Number 59-3673406
Address: 1215 MARTIN LUTHER KING BLVD., GREEN COVE SPRINGS, FL 32043
Mail Address: 1743 MILLER ST, ORANGE PARK, FL 32073
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
NEWMAN, JOHN Agent 1743 MILLER ST, ORANGE PARK, FL 32073

Director

Name Role Address
COTTON, ANTHONY Director 1216 MARTIN LUTHER KING BLVD., GREEN COVE SPRINGS, FL 32043
JOHNSON, ROSLAIND Director 1009 MARTIN LUTHER KING BLVD., GREEN COVE SPRINGS, FL 32043
ROBINSON, TANA Director 1609 SPRUCE ST, GREEN COVE SPRINGS, FL 32043

Assistant Treasurer

Name Role Address
COTTON, ANTHONY Assistant Treasurer 1216 MARTIN LUTHER KING BLVD., GREEN COVE SPRINGS, FL 32043

Secretary

Name Role Address
JOHNSON, ROSLAIND Secretary 1009 MARTIN LUTHER KING BLVD., GREEN COVE SPRINGS, FL 32043

Treasurer

Name Role Address
JOHNSON, RUTH Y Treasurer 637 PINE ST., GREEN COVE SPRINGS, FL 32048
SIMEON, LISA Treasurer 1550 slash pine ct, ORANGE PARK, FL 32073
ROBINSON, TANA Treasurer 1609 SPRUCE ST, GREEN COVE SPRINGS, FL 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-09-22 1215 MARTIN LUTHER KING BLVD., GREEN COVE SPRINGS, FL 32043 No data
NAME CHANGE AMENDMENT 1999-08-20 SUNSHINE HOLINESS CHURCH/FELLOWSHIP MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State