Search icon

THE CORNERSTONE BAPTIST CHURCH OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: THE CORNERSTONE BAPTIST CHURCH OF SARASOTA, 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: 23 Nov 1959 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: 700187
FEI/EIN Number 591412656

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

Address: 3470 Fruitville Rd, SARASOTA, FL, 34235, US
Mail Address: 5438 45th St E, Bradenton, FL, 34203, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Paul G President 6915 45th terrace east, bradenton, FL, 34203
Taylor Paul G Director 6915 45th terrace east, bradenton, FL, 34203
Selleck Edna Vice President 3829 Nottingham Dr., Sarasota, FL, 34235
Duff Norma J Secretary 2011 Craft Lane, SARASOTA, FL, 34239
Taylor Paul G Agent 6915 45th terrace east, bradenton, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-08 - -
REGISTERED AGENT NAME CHANGED 2022-02-05 Taylor, Paul Gregory -
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 6915 45th terrace east, bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 3470 Fruitville Rd, SARASOTA, FL 34235 -
REINSTATEMENT 2021-06-18 - -
CHANGE OF MAILING ADDRESS 2021-06-18 3470 Fruitville Rd, SARASOTA, FL 34235 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2003-10-10 THE CORNERSTONE BAPTIST CHURCH OF SARASOTA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-06-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
Reinstatement 2012-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State