Entity Name: | FIRST CHURCH OF GOD OF SOUTH VENICE, 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: | 01 May 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | 732634 |
FEI/EIN Number |
596558045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 ORANGE ROAD, VENICE, FL, 34293 |
Mail Address: | 351 ORANGE ROAD, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FICHTENBERG RONALD | Director | 1500 Lakeside Drive, VENICE, FL, 34293 |
Spurlock Rob | Chairman | 510 Burke Road, Venice, FL, 34293 |
Yoder Merritt | Vice Chairman | 3081 Concord Road, Venice, FL, 34293 |
Long David P | Treasurer | 351 ORANGE ROAD, VENICE, FL, 34293 |
Long David P | Agent | 351 Orange Rd, VENICE, FL, 34293 |
FICHTENBERG RONALD | President | 1500 Lakeside Drive, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Long, David P | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-13 | 351 Orange Rd, VENICE, FL 34293 | - |
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-13 | 351 ORANGE ROAD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2011-04-13 | 351 ORANGE ROAD, VENICE, FL 34293 | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-17 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State