Search icon

SONSHIP CHRISTIAN FELLOWSHIP, INC.

Company Details

Entity Name: SONSHIP CHRISTIAN FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: N98000002317
FEI/EIN Number 593541125
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

Agent

Name Role Address
Lathrop Aaron B Agent 4304 Oakmont Street, Tallahassee, FL, 32303

President

Name Role Address
TELLERS KURT W President 2906 Abbotsford Way, TALLAHASSEE, FL, 32312

Chairman

Name Role Address
TELLERS KURT W Chairman 2906 Abbotsford Way, TALLAHASSEE, FL, 32312

Vice President

Name Role Address
TELLERS SHARON Vice President 2906 Abbotsford Way, Tallahassee, FL, 32312
Gill Suzanne O Vice President 107 E. 1st Ct., Greenville, FL, 32331
Lathrop Aaron B Vice President 913 McGuire Ct., Tallahassee, FL, 32303

Director

Name Role Address
TELLERS SHARON Director 2906 Abbotsford Way, Tallahassee, FL, 32312
GOODWIN JUSTIN R Director 2906 Abbotsford Way, Tallahassee, FL, 32312
GOODWIN NATALIE W 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 No data
REINSTATEMENT 2021-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 220 John Knox Rd., Suite 3, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2021-10-22 220 John Knox Rd., Suite 3, Tallahassee, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2021-10-22 Lathrop, Aaron B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-05-10 No data No data
REINSTATEMENT 2004-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State