Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SPRING HILL UNITED CHURCH OF CHRIST, INC.
Filing Information
763067
59-1908962
04/30/1982
FL
ACTIVE
CANCEL ADM DISS/REV
10/17/2007
NONE
Principal Address
Changed: 02/05/2002
4244 MARINER BLVD.
SPRING HILL, FL 34609-2471
SPRING HILL, FL 34609-2471
Changed: 02/05/2002
Mailing Address
Changed: 02/05/2002
4244 MARINER BLVD.
SPRING HILL, FL 34609-2471
SPRING HILL, FL 34609-2471
Changed: 02/05/2002
Registered Agent Name & Address
Cannioto, Cindy
Name Changed: 02/21/2024
Address Changed: 02/21/2024
8356 Boyce Street
Spring Hill, FL 34606
Spring Hill, FL 34606
Name Changed: 02/21/2024
Address Changed: 02/21/2024
Officer/Director Detail
Name & Address
Title Moderator
Cannioto, Cindy
Title FIN-SECRETARY
SAMMON, ELAINE
Title Clerk
Ganiere, Victoria
Title Vice-Moderator
Dziekan, Ben
Title TREASURER
HAHN, MATTHEW
Title Moderator
Cannioto, Cindy
8356 Boyce Street
Spring Hill, FL 34609
Spring Hill, FL 34609
Title FIN-SECRETARY
SAMMON, ELAINE
3327 BLUESTONE AVENUE
SPRING HILL, FL 34609
SPRING HILL, FL 34609
Title Clerk
Ganiere, Victoria
4483 Golf Club Lane
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Vice-Moderator
Dziekan, Ben
9120 Patio Court
SPRING HILL, FL 34608
SPRING HILL, FL 34608
Title TREASURER
HAHN, MATTHEW
3502 HARTLEY ROAD
SPRING HILL, FL 34606
SPRING HILL, FL 34606
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 02/09/2023 |
2024 | 02/21/2024 |
Document Images