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 |
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 |
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 | - |
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