Entity Name: | CROSSROADS COMMUNITY CHURCH OF BRADENTON, 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: | 07 Dec 1973 (51 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Feb 2010 (15 years ago) |
Document Number: | 728337 |
FEI/EIN Number |
596538577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3708 53RD AVENUE EAST ., BRADENTON, FL, 34203 |
Mail Address: | 3708 53RD AVENUE EAST ., BRADENTON, FL, 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO FLORA | Treasurer | 2238 SEWARD DR., SARASOTA, FL, 34234 |
CASTILLO FLORA | Director | 2238 SEWARD DR., SARASOTA, FL, 34234 |
SANCHEZ YANIRA | Vice President | 2444 TUTTLE TERRACE, SARASOTA, FL, 34239 |
SANCHEZ YANIRA | Manager | 2444 TUTTLE TERRACE, SARASOTA, FL, 34239 |
Garza Sergio | Past | 3708 53RD AVENUE EAST ., BRADENTON, FL, 34203 |
Garza Sergio S | Agent | 3708 53RD AVENUE EAST, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-18 | Garza, Sergio S | - |
CANCEL ADM DISS/REV | 2010-02-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-01 | 3708 53RD AVENUE EAST, BRADENTON, FL 34203 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2004-10-18 | CROSSROADS COMMUNITY CHURCH OF BRADENTON, INC. | - |
REINSTATEMENT | 2001-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-04-20 | 3708 53RD AVENUE EAST ., BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 1987-04-20 | 3708 53RD AVENUE EAST ., BRADENTON, FL 34203 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State