Search icon

CORTEZ ROAD BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CORTEZ ROAD BAPTIST 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: 21 Oct 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1991 (33 years ago)
Document Number: 707993
FEI/EIN Number 592184885

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

Address: 4411 100TH STREET WEST, BRADENTON, FL, 34210-8700, US
Mail Address: 4411 100TH STREET WEST, BRADENTON, FL, 34210-8700, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tabor Richard Director 9211 17th Dr. NW, BRADENTON, FL, 34209
Walsh Thomas DSr. Agent 3214 42nd. St. W., BRADENTON, FL, 34205
COOK JUDITH Treasurer 8803 53RD AVENUE WEST, BRADENTON, FL, 34210
Walsh Thomas DSr. President 4411 100TH ST WEST, BRADENTON, FL, 34210
Walsh Thomas DSr. Director 4411 100TH ST WEST, BRADENTON, FL, 34210
Hornor Buckner Director 6904 Cortez Rd. W., BRADENTON, FL, 34210
Newcomb Alison Secretary 1674 University Pkwy Lot 74, Sarasota, FL, 34243
Hetherington John Trustee 9105 16th Ave. Cir. NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 3214 42nd. St. W., BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2014-01-08 Walsh, Thomas D., Sr. -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 4411 100TH STREET WEST, BRADENTON, FL 34210-8700 -
CHANGE OF MAILING ADDRESS 2000-03-06 4411 100TH STREET WEST, BRADENTON, FL 34210-8700 -
REINSTATEMENT 1991-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State