Search icon

GEORGIANNA CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GEORGIANNA 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: 23 Oct 1975 (49 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 734149
FEI/EIN Number 592113927

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

Address: 3925 S TROPICAL TRAIL, MERRITT ISLAND, FL, 32952, US
Mail Address: 3925 S TROPICAL TRAIL, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT KOHN Chairman 1325 South Tropical Trail, MERRITT ISLAND, FL, 32952
HABER GWEN Treasurer 134 Starboard Lane, MERRITT ISLAND, FL, 32953
KUBE DONNA Secretary 3930 CROOKED MILE ROAD, MERRITT ISLAND, FL, 32952
MAYER JOE Chairman 520 JILLOTUS STREET, MERRITT ISLAND, FL, 32952
CALHOUN KEVIN A REV 2235 Marsh Harbor Road, MERRITT ISLAND, FL, 32952
Becker Mona Exec 3925 S TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
BENNETT KOHN Agent 3925 S TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2022-07-21 GEORGIANNA CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2012-01-11 BENNETT, KOHN -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 3925 S TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2009-03-23 3925 S TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 3925 S TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
Name Change 2022-07-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State