Entity Name: | MT. MORIAH CHRISTIAN 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: | 16 Feb 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Aug 1999 (26 years ago) |
Document Number: | 720265 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 282, SARASOTA, FL, 34230, US |
Address: | 4335 CLARK RD., SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBER THOMAS C | Vice President | 1525 22ND ST, SARASOTA, FL, 34234 |
TUNSTALL MICHAEL J | President | 10622 EGRET HAVEN LANE, RIVERVIEW, FL, 33578 |
CANNON CHARLES | Director | 1606 18TH AVE W, BRADENTON, FL, 34205 |
Tunstall Denise | Asst | 10622 Egret Haven Ln, Riverview, FL, 33578 |
ABNER WILLIE | Director | 6130 42ND ST. CIR. E., BRADENTON, FL, 34203 |
CANNON GLENDA C | Asst | 1606 18TH AVE W, BRADENTON, FL, 34205 |
TUNSTALL MICHAEL | Agent | 10622 EGRET HAVEN LANE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 10622 EGRET HAVEN LANE, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-15 | TUNSTALL, MICHAEL | - |
CHANGE OF MAILING ADDRESS | 2004-04-15 | 4335 CLARK RD., SARASOTA, FL 34233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-25 | 4335 CLARK RD., SARASOTA, FL 34233 | - |
REINSTATEMENT | 1999-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
NAME CHANGE AMENDMENT | 1985-03-19 | MT. MORIAH CHRISTIAN CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-30 |
AMENDED ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State