Search icon

FIRST CHURCH OF GOD OF PORT CHARLOTTE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHURCH OF GOD OF PORT CHARLOTTE, 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: 03 Nov 1978 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Mar 2008 (17 years ago)
Document Number: 744834
FEI/EIN Number 592245391

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

Address: 5290 ATWATER DR, NORTH PORT, FL, 34288, US
Mail Address: 5290 ATWATER DR, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZIER JAMES L President 20372 Elrose Avenue, PORT CHARLOTTE, FL, 33954
Chovan Babette Vice Chairman 5290 ATWATER DR, NORTH PORT, FL, 34288
Quintero Sara Secretary 5290 ATWATER DR, NORTH PORT, FL, 34288
GLAZIER JAMES L Agent 5290 Atwater Drive, North Port, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08088900315 ATWATER COMMUNITY CHURCH OF NORTH PORT ACTIVE 2008-03-28 2028-12-31 - 5290 ATWATER DR, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 5290 Atwater Drive, North Port, FL 34288 -
CANCEL ADM DISS/REV 2008-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 5290 ATWATER DR, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2008-03-27 5290 ATWATER DR, NORTH PORT, FL 34288 -
REGISTERED AGENT NAME CHANGED 2008-03-27 GLAZIER, JAMES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State