Entity Name: | GREATER HURST CHAPEL A.M.E. 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: | 13 Jun 1972 (53 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2008 (16 years ago) |
Document Number: | 723657 |
FEI/EIN Number |
592741229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2730 NORTH LINKS AVE, SARASOTA, FL, 34234 |
Mail Address: | 2730 N Links Ave, SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lassiter Walter | President | 2730 N Links Ave, SARASOTA, FL, 34234 |
JOHNSON BETTY J | Officer | 2730 NORTH LINKS AVE, SARASOTA, FL, 34234 |
YANCY HUGH J | Director | 2730 NORTH LINKS AVE, SARASOTA, FL, 34234 |
JONES ELIZABETH | Officer | 2730 NORTH LINKS AVE., SARASOTA, FL, 34234 |
WIMBERLY DEBORAH A | Director | 2730 NORTH LINKS AVE., SARASOTA, FL, 34235 |
Lassiter Walter | Agent | 2730 NORTH LINKS AVENUE, SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Lassiter, Walter | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 2730 NORTH LINKS AVE, SARASOTA, FL 34234 | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-15 | 2730 NORTH LINKS AVENUE, SARASOTA, FL 34234 | - |
CANCEL ADM DISS/REV | 2006-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-12 | 2730 NORTH LINKS AVE, SARASOTA, FL 34234 | - |
CANCEL ADM DISS/REV | 2004-10-12 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State