Search icon

WATEREDGE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: WATEREDGE CHURCH, 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: 18 Nov 1970 (54 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: 719713
FEI/EIN Number 592277872

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

Address: 18181 Bly Ave, Port Charlotte, FL, 33948, US
Mail Address: 18181 Bly Ave, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips Katina L President 18181 Bly Ave, Port Charlotte, FL, 33948
Bunn James A Treasurer 3101 MORGAN DR - APT. 201, Birmingham, AL, 35216
Williams Mark Secretary 7650 NW 50th St, Chiefland, FL, 32626
Phillips Katina L Agent 18181 Bly Ave, Port Charlotte, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040579 WATEREDGE CHURCH EXPIRED 2017-04-14 2022-12-31 - 3218 MELALEUCA ROAD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
REGISTERED AGENT NAME CHANGED 2022-09-22 Phillips, Katina L -
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 18181 Bly Ave, Port Charlotte, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 18181 Bly Ave, Port Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2022-09-22 18181 Bly Ave, Port Charlotte, FL 33948 -
NAME CHANGE AMENDMENT 2018-10-31 WATEREDGE CHURCH, INC. -
AMENDMENT 2018-09-25 - -
NAME CHANGE AMENDMENT 2004-05-24 HOPE FELLOWSHIP COMMUNITY CHURCH, INC. -
NAME CHANGE AMENDMENT 1981-04-17 THE FIRST FREE METHODIST CHURCH OF THE PALM BEACHES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-10
Name Change 2018-10-31
Amendment 2018-09-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State