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 |
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 |
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 |
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 | - | - |
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