Search icon

FAITH BIBLE CHURCH OF BRADENTON, INC

Company Details

Entity Name: FAITH BIBLE CHURCH OF BRADENTON, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jan 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2015 (10 years ago)
Document Number: 750617
FEI/EIN Number 59-2041980
Address: 1511 MORGAN JOHNSON ROAD, BRADENTON, FL 34208
Mail Address: 1511 MORGAN JOHNSON ROAD, BRADENTON, FL 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, RUTH O Agent 5943 RIVER FOREST CIRCLE, BRADENTON, FL 34203

Director

Name Role Address
Jorgensen, Drew Director 7218 36th Ave. E., Bradenton, FL 34208

Elder

Name Role Address
Jorgensen, Drew Elder 7218 36th Ave. E., Bradenton, FL 34208
Pannhorst, Tom Elder 11820 10th Ave. East, Bradenton, FL 34212

Secretary

Name Role Address
Irwin, Emily Secretary 79 Eagle Circle, Ellenton, FL 34222

Treasurer

Name Role Address
WILLIAMS, RUTH O Treasurer 5943 RIVER FOREST CIRCLE, BRADENTON, FL 34203

Deacon

Name Role Address
Jorgensen, Dean Deacon 1107 32 Ct. St. E., Bradenton, FL 34208

Pastor

Name Role Address
Wyatt, Cooper Pastor 3735 39th Ave. West, Bradenton, FL 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07193900002 FAITH BIBLE CHURCH ACTIVE 2007-07-11 2027-12-31 No data 1511 MORGAN JOHNSON RD., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
AMENDMENT 2015-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-05 WILLIAMS, RUTH O No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-05 5943 RIVER FOREST CIRCLE, BRADENTON, FL 34203 No data
NAME CHANGE AMENDMENT 2007-01-02 FAITH BIBLE CHURCH OF BRADENTON, INC No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-21 1511 MORGAN JOHNSON ROAD, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 1994-03-21 1511 MORGAN JOHNSON ROAD, BRADENTON, FL 34208 No data
REINSTATEMENT 1985-11-25 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-08-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State