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 |
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 |
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 |
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 | - |
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