Search icon

THE FIRST CONGREGATIONAL UNITED CHURCH OF CHRIST OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST CONGREGATIONAL UNITED CHURCH OF CHRIST 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: 17 Jun 1964 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 1988 (37 years ago)
Document Number: 707450
FEI/EIN Number 590896302

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

Address: 1031 SOUTH EUCLID AVENUE, SARASOTA, FL, 34237
Mail Address: 1031 SOUTH EUCLID AVENUE, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reich Robin Treasurer 4609 Oak Forest Dr. E, SARASOTA, FL, 34231
Reich Robin Director 4609 Oak Forest Dr. E, SARASOTA, FL, 34231
Morris Nancy Othe 3929 Breezemont Drive, Sarasota, FL, 34232
McCloud Carol Secretary 1015 McClurg, Batavia, IL, 60510
Bixby Wesley Rev. Dr Agent 1031 S Euclid Ave, Sarasota, FL, 34237
Mezile Harold President 13619 Swift Water Way, Lakewood Ranch, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075856 FIRST UCC WOMEN OF SARASOTA EXPIRED 2012-07-31 2017-12-31 - 1031 S EUCLID AVE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-13 Bixby, Wesley, Rev. Dr. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1031 S Euclid Ave, Sarasota, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 1031 SOUTH EUCLID AVENUE, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2000-05-01 1031 SOUTH EUCLID AVENUE, SARASOTA, FL 34237 -
NAME CHANGE AMENDMENT 1988-05-27 THE FIRST CONGREGATIONAL UNITED CHURCH OF CHRIST OF SARASOTA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State