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 |
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 |
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. | - |
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