Search icon

CONGREGATIONAL CHURCH OF LAUREL INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATIONAL CHURCH OF LAUREL 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: 25 Jan 1977 (48 years ago)
Date of dissolution: 26 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2010 (15 years ago)
Document Number: 737924
FEI/EIN Number 591724625

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

Address: 730 E. LAUREL ROAD, LAUREL, FL, 34272
Mail Address: 730 E. LAUREL ROAD, P.O. BOX 367, LAUREL, FL, 34272, US
ZIP code: 34272
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLSTROM RONALD J Manager 573 MOSSY CREEK DRIVE, VENICE, FL, 34292
MCCAY KATIE Vice President 217 MONET DRIVE, NOKOMIS, FL, 34275
MCCAY KATIE Manager 217 MONET DRIVE, NOKOMIS, FL, 34275
TAYLOR DEBRA Treasurer 1223 EAST GATE DRIVE, VENICE, FL, 34293
DEVOLDER DAVID R Secretary 2168 MUSKOGEE TRL, NOKOMIS, FL, 34275
MCCAY K C Agent 217 MONET DR, NOKOMIS, FL, 34272

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-26 730 E. LAUREL ROAD, LAUREL, FL 34272 -
CHANGE OF MAILING ADDRESS 2009-08-26 730 E. LAUREL ROAD, LAUREL, FL 34272 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 217 MONET DR, NOKOMIS, FL 34272 -
REGISTERED AGENT NAME CHANGED 2002-05-28 MCCAY, K C -
NAME CHANGE AMENDMENT 1987-04-30 CONGREGATIONAL CHURCH OF LAUREL INC. -
NAME CHANGE AMENDMENT 1986-07-02 FULL CIRCLE CONGREGATIONAL CHURCH INC. -

Documents

Name Date
Voluntary Dissolution 2010-02-26
ANNUAL REPORT 2009-08-26
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State