Search icon

PALMA SOLA COMMUNITY CHURCH INC - Florida Company Profile

Company Details

Entity Name: PALMA SOLA COMMUNITY 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: 03 May 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: 703988
FEI/EIN Number 591417072

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

Address: 8604-9TH AVENUE N W, BRADENTON, FL, 34209, US
Mail Address: P.O. BOX 21078, BRADENTON, FL, 34204, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOSS MARK S Treasurer 4615 65TH STREET CT. E, BRADENTON, FL, 34203
VOSS VICKI C Secretary 4615 65TH STREET CT. E, BRADENTON, FL, 34203
Xavier Bob President 8113 18th Avenue East, Palmetto, FL, 34221
Vaughan John D Vice President 908 69th Street N.W., Bradenton, FL, 34209
FERRIS MICHAEL Director 1021 11th Street Ocean, Marathon, FL, 33050
Chambers Jay S Director 3041 88th Street Circle E., Palmetto, FL, 34221
Voss Vicki C Agent 4615 65th Street Ct. E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-11 Voss, Vicki C. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 4615 65th Street Ct. E., BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2015-04-20 8604-9TH AVENUE N W, BRADENTON, FL 34209 -
AMENDMENT 2015-04-20 - -
REINSTATEMENT 2013-04-23 - -
PENDING REINSTATEMENT 2013-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
Amendment 2023-07-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State