Search icon

MANATEE UNITED METHODIST CHURCH, INC - Florida Company Profile

Company Details

Entity Name: MANATEE UNITED METHODIST CHURCH, 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: 04 Mar 1954 (71 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: 700153
FEI/EIN Number 590782453

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

Address: 315-15TH ST EAST, BRADENTON, FL, 34208, US
Mail Address: 315-15TH ST EAST, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE JIM President 3510 92nd Ave East, Parrish, FL, 34219
MITAL ELLEN Secretary 1818 Martin Luther King Ave E, BRADENTON, FL, 342082835
BROCK BRYAN Vice President 1252 Riverscape St, Bradenton, FL, 34208
Cooke James Agent 3510 92nd Ave East, Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070741 MANATEE LIFE CHURCH ACTIVE 2022-06-10 2027-12-31 - 315 15TH ST EAST, BRADENTON, FL, 34208
G17000108912 MANATEE UNITED METHODIST PRESCHOOL ACTIVE 2017-10-02 2027-12-31 - 315 15TH STREET EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 3510 92nd Ave East, Parrish, FL 34219 -
AMENDMENT AND NAME CHANGE 2017-10-02 MANATEE UNITED METHODIST CHURCH, INC -
REGISTERED AGENT NAME CHANGED 2016-03-16 Cooke, James -
CHANGE OF PRINCIPAL ADDRESS 2000-02-04 315-15TH ST EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2000-02-04 315-15TH ST EAST, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
Amendment and Name Change 2017-10-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State