Search icon

SONSHIP CHRISTIAN FELLOWSHIP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SONSHIP CHRISTIAN FELLOWSHIP, 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: 22 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: N98000002317
FEI/EIN Number 593541125

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 220 JOHN KNOX RD., TALLAHASSEE, FL, 32303, US
Mail Address: 220 JOHN KNOX RD., TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLERS SHARON Vice President 2906 ABBOTSFORD WAY, TALLAHASSEE, FL, 32312
TELLERS SHARON Director 2906 ABBOTSFORD WAY, TALLAHASSEE, FL, 32312
Lathrop Aaron B Agent 4304 Oakmont Street, Tallahassee, FL, 32303
GOODWIN NATALIE Director 2906 ABBOTSFORD WAY, TALLAHASSEE, FL, 32312
TELLERS KURT President 2906 ABBOTSFORD WAY, TALLAHASSEE, FL, 32312
TELLERS KURT Chairman 2906 ABBOTSFORD WAY, TALLAHASSEE, FL, 32312
LATHROP AARON Vice President 913 MCGUIRE CT., TALLAHASSEE, FL, 32303
GILL SUZANNE Vice President 107 E. 1ST CT., GREENVILLE, FL, 32331
GOODWIN JUSTIN Director 2906 ABBOTSFORD WAY, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 4304 Oakmont Street, Tallahassee, FL 32303 -
REINSTATEMENT 2021-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 220 John Knox Rd., Suite 3, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2021-10-22 220 John Knox Rd., Suite 3, Tallahassee, FL 32303 -
REGISTERED AGENT NAME CHANGED 2021-10-22 Lathrop, Aaron B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-05-10 - -
REINSTATEMENT 2004-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-10
REINSTATEMENT 2021-10-22
Amendment 2020-05-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State