Search icon

FIRST CHURCH OF CHRIST, SCIENTIST, VENICE, RIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHURCH OF CHRIST, SCIENTIST, VENICE, RIDA, 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: 19 Nov 1960 (64 years ago)
Document Number: 701701
FEI/EIN Number 591426218

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

Address: 152 N. Nokomis Ave., VENICE, FL, 34285, US
Mail Address: 152 N. Nokomis Ave., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEANEY PATRICIA M Chairman #70 INLETS BLVD., NOKOMIS, FL, 34275
Jones Karen Treasurer 5000 Vinson Way, Sarasota, FL, 34232
DiNardo Linda Vice Chairman 835 S Osprey Avenue, Sarasota, FL, 34236
Jones Karen H Agent 5000 Vinson Way, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057238 THE CHRISTIAN SCIENCE SOCIETY OF VENICE, FLORIDA ACTIVE 2019-05-13 2029-12-31 - 152 NOKOMIS AVE N, UNIT 101, VENICE, FL, 34285
G15000031494 THE CHRISTIAN SCIENCE SOCIETY OF VENICE, FLORIDA EXPIRED 2015-03-09 2020-12-31 - CHRISTIAN SCIENCE SOCIETY OF VENICE FL, 600 WEST VENICE AVE, VENICE, FL, 34285
G13000012344 THE CHRISTIAN SCIENCE SOCIETY OF VENICE, FLORIDA EXPIRED 2013-02-05 2018-12-31 - 600 WEST VENICE AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-03 Jones, Karen H -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 5000 Vinson Way, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-21 152 N. Nokomis Ave., 101, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2015-09-21 152 N. Nokomis Ave., 101, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State