Search icon

43RD STREET CHURCH OF CHRIST OF WEST BRADENTON, INC. - Florida Company Profile

Company Details

Entity Name: 43RD STREET CHURCH OF CHRIST OF WEST BRADENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 1966 (58 years ago)
Date of dissolution: 18 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: 711840
FEI/EIN Number 592372195

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

Address: 4200 32nd Street W, BRADENTON, FL, 34205, US
Mail Address: 4200 32nd Street W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER WILLIAM D President 1802 69TH STREET WEST, BRADENTON, FL, 34209
MILLER WILLIAM D Agent 1802 69TH STREET WEST, BRADENTON, FL, 34209
Lowery Robert Vice President 4016 13th Ave. W, BRADENTON, FL, 34205
Thompson Anthony E Secretary 4816 34th Ave. W., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 4200 32nd Street W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2018-04-09 4200 32nd Street W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2015-02-23 MILLER, WILLIAM D -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 1802 69TH STREET WEST, BRADENTON, FL 34209 -

Documents

Name Date
Voluntary Dissolution 2019-12-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State