Search icon

HUNTER'S CREEK COMMUNITY CHURCH, INC.

Company Details

Entity Name: HUNTER'S CREEK COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Aug 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 1999 (26 years ago)
Document Number: N98000004983
FEI/EIN Number 593529913
Address: 12890 S John Young Parkway, Orlando, FL, 32837, US
Mail Address: 12890 S John Young Parkway, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Daniel Gardner M Agent 12890 S John Young Parkway, Orlando, FL, 32837

President

Name Role Address
DANIEL GARDNER M President 12890 S John Young Parkway, Orlando, FL, 32837

Tras

Name Role Address
ASSAM ERIC Tras 12890 S John Young Parkway, Orlando, FL, 32837

Secretary

Name Role Address
RICH TRINA Secretary 12890 S John Young Parkway, Orlando, FL, 32837

Director

Name Role Address
Del Moral Joanna Director 12890 S John Young Parkway, Orlando, FL, 32837
Skipper Linda Director 12890 S John Young Parkway, Orlando, FL, 32837
Serrano Roberto M Director 12890 S John Young Parkway, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006348 FOCAL POINT CHURCH, INC. ACTIVE 2010-01-20 2025-12-31 No data 12890 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 12890 S John Young Parkway, Orlando, FL 32837 No data
CHANGE OF MAILING ADDRESS 2018-05-13 12890 S John Young Parkway, Orlando, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2017-03-12 Daniel, Gardner M No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 12890 S John Young Parkway, Orlando, FL 32837 No data
AMENDMENT 1999-05-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-05-13
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State