Search icon

COMMUNITY COVENANT CHURCH OF SPANISH LAKES, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY COVENANT CHURCH OF SPANISH LAKES, 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: 27 Jan 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Jan 2008 (17 years ago)
Document Number: 737935
FEI/EIN Number 592354453

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

Address: 1340 NORTH TAMIAMI TRAIL, NOKOMIS, FL, 34275, US
Mail Address: 1340 NORTH TAMIAMI TRAIL, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beardslee Kenneth C Treasurer 4931 Summertree Rd., Venice, FL, 34293
Bezemer Clem President 272 Pinta, NOKOMIS, FL, 34275
Barnett Kathleen Fina 331 Desota, NOKOMIS, FL, 34275
Back Mel Vice President 357 Spanish Lakes, Nokomis, FL, 34275
Beardslee Kenneth C Agent 4931 Summertree Rd, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-15 1340 NORTH TAMIAMI TRAIL, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 4931 Summertree Rd, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2014-02-20 Beardslee, Kenneth C -
CANCEL ADM DISS/REV 2008-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-25 1340 NORTH TAMIAMI TRAIL, NOKOMIS, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State