Entity Name: | ROSER MEMORIAL COMMUNITY CHURCH OF ANNA MARIA, FLORIDA, 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: | 02 Mar 1967 (58 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Jan 2010 (15 years ago) |
Document Number: | 712338 |
FEI/EIN Number |
591095982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Roser Church, 512 PINE AVENUE, ANNA MARIA, FL, 34216, US |
Mail Address: | Roser Church, P.O. BOX 247, ANNA MARIA, FL, 34216, US |
ZIP code: | 34216 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hickerson Gary | Treasurer | 502 75th St., Holmes Beach, FL, 34217 |
Wisniewski Sharon | Chairman | 244 Lakeview Drive, Anna Maria, FL, 342160505 |
Walter Richard | Vice President | 1767 Lakewood Ranch Blvd., Bradenton, FL, 34211 |
Meehan Matthew | Agent | 807 33rd St. W., Bradenton, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Meehan, Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 807 33rd St. W., Bradenton, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | Roser Church, 512 PINE AVENUE, ANNA MARIA, FL 34216 | - |
CHANGE OF MAILING ADDRESS | 2015-01-14 | Roser Church, 512 PINE AVENUE, ANNA MARIA, FL 34216 | - |
CANCEL ADM DISS/REV | 2010-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 1975-04-01 | ROSER MEMORIAL COMMUNITY CHURCH OF ANNA MARIA, FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State