Search icon

PALM GROVE MENNONITE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PALM GROVE MENNONITE CHURCH, 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: 09 Aug 1977 (48 years ago)
Document Number: 739863
FEI/EIN Number 592558959

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

Address: 1087 BENEVA ROAD, SARASOTA, FL, 34232-2406, UN
Mail Address: 1087 BENEVA ROAD, SARASOTA, 34232-2406, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ALVIN President 1273 CARTER AVE., SARASOTA, FL, 34239
MILLER ALVIN Director 1273 CARTER AVE., SARASOTA, FL, 34239
YODER KENNETH Vice President 1992 LENA LN., SARASOTA, FL, 34240
YODER KENNETH Director 1992 LENA LN., SARASOTA, FL, 34240
KEMPF MICHELLE Secretary 11075 CELESTINE PASS, SARASOTA, FL, 34240
KEMPF MICHELLE Director 11075 CELESTINE PASS, SARASOTA, FL, 34240
KEMPF OLLIE Director 11075 CELESTINE PASS, SARASOTA, FL, 34240
KEMPF MICHELLE Agent 11075 CELESTINE PASS, SARASOTA, FL, 34240
KEMPF OLLIE Treasurer 11075 CELESTINE PASS, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111223 PALM GROVE CHRISTIAN SCHOOL ACTIVE 2024-09-05 2029-12-31 - 1087 BENEVA RD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-28 1087 BENEVA ROAD, SARASOTA, FL 34232-2406 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 1087 BENEVA ROAD, SARASOTA, FL 34232-2406 UN -
REGISTERED AGENT NAME CHANGED 2003-04-07 KEMPF, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 11075 CELESTINE PASS, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State