Search icon

SARASOTA BRETHREN IN CHRIST CHURCH, INC

Company Details

Entity Name: SARASOTA BRETHREN IN CHRIST CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 May 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2024 (5 months ago)
Document Number: 712707
FEI/EIN Number 59-1992150
Address: 4201 BAHIA VISTA STREET, SARASOTA, FL 34232-2425
Mail Address: 4201 BAHIA VISTA STREET, SARASOTA, FL 34232-2425
Place of Formation: FLORIDA

Agent

Name Role Address
WOOMERT, LARRY L. Agent 4201 Bahia Vista Street, Sarasota, FL 34232

Treasurer

Name Role Address
Rice, Mikel Treasurer 4201 BAHIA VISTA STREET, SARASOTA, FL 34232-2425

Trustee

Name Role Address
Gardner, Timothy Trustee 4201 BAHIA VISTA STREET, SARASOTA, FL 34232-2425

Elder

Name Role Address
Desenberg, Marilyn Elder 4201 Bahia Vista St, Sarasota, FL 34232
Zehner, James A Elder 4201 BAHIA VISTA STREET, SARASOTA, FL 34232-2425
Landis, David Elder 4201 BAHIA VISTA STREET, SARASOTA, FL 34232-2425

President

Name Role Address
WOOMERT, LARRY L President 5745 STONE POINTE DRIVE, SARASOTA, FL 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062438 COMMUNITY BIBLE CHAPEL ACTIVE 2015-06-17 2025-12-31 No data 4201 BAHIA VISTA STREET, SARASOTA, FL, 34232
G08105700131 COMMUNITY BIBLE CHAPEL EXPIRED 2008-04-14 2013-12-31 No data 4201 BAHIA VISTA STREET, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-17 SARASOTA BRETHREN IN CHRIST CHRUCH, INC No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 4201 Bahia Vista Street, Sarasota, FL 34232 No data
REINSTATEMENT 1993-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT NAME CHANGED 1987-03-04 WOOMERT, LARRY L. No data
NAME CHANGE AMENDMENT 1977-05-04 THE SARASOTA BRETHREN IN CHRIST CHURCH, INC. No data

Documents

Name Date
Name Change 2024-09-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State