Entity Name: | SUNSHINE HOLINESS CHURCH/FELLOWSHIP MINISTRIES, 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 Jan 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Aug 1999 (26 years ago) |
Document Number: | N98000000158 |
FEI/EIN Number |
593673406
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ROBINSON TANA | Treasurer | 1609 SPRUCE ST, GREEN COVE SPRINGS, FL, 32043 |
NEWMAN JOHN | Agent | 1743 MILLER ST, ORANGE PARK, FL, 32073 |
JOHNSON ROSLAIND | Secretary | 1009 MARTIN LUTHER KING BLVD., GREEN COVE SPRINGS, FL, 32043 |
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 | Director | 1609 SPRUCE ST, GREEN COVE SPRINGS, FL, 32043 |
COTTON ANTHONY | Director | 1216 MARTIN LUTHER KING BLVD., GREEN COVE SPRINGS, FL, 32043 |
COTTON ANTHONY | Assistant Treasurer | 1216 MARTIN LUTHER KING BLVD., GREEN COVE SPRINGS, FL, 32043 |
JOHNSON ROSLAIND | Director | 1009 MARTIN LUTHER KING BLVD., GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-09-22 | 1215 MARTIN LUTHER KING BLVD., GREEN COVE SPRINGS, FL 32043 | - |
NAME CHANGE AMENDMENT | 1999-08-20 | SUNSHINE HOLINESS CHURCH/FELLOWSHIP MINISTRIES, INC. | - |
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: 03 Apr 2025
Sources: Florida Department of State