Search icon

11TH STREET CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: 11TH STREET CHURCH OF CHRIST, 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: 16 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: 747225
FEI/EIN Number 650246384

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

Address: 513 11TH STREET WEST, PALMETTO, FL, 34221
Mail Address: 513 11TH STREET WEST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD MOSES President 1904 4TH AVENUE WEST, PALMETTO, FL, 34221
SHEPPARD MOSES Director 1904 4TH AVENUE WEST, PALMETTO, FL, 34221
Smith Roger Secretary 1831 21st Avenue East, Bradenton, FL, 34208
Miller Kermith Director 4122 Duck Creek Way, Ellenton, FL, 34222
CHEAVES RICHARD Director 1450 29TH STREET EAST, PALMETTO, FL, 34221
CHEAVES RICHARD Vice President 1450 29TH STREET EAST, PALMETTO, FL, 34221
Cheaves Thaddeu Director PO Box 2102, Palmetto, FL, 34221
Washington Eddie Sr. Director 1610 16th Street East, Bradenton, FL, 34208
CHEAVES, SR RICHARD E Agent 1450 29TH STREET EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-07 CHEAVES, SR, RICHARD EDIR -
REINSTATEMENT 2017-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-17 1450 29TH STREET EAST, PALMETTO, FL 34221 -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-24 513 11TH STREET WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 1987-06-24 513 11TH STREET WEST, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State