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 |
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 |
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 | - | - |
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