Search icon

FIFTY-THIRD AVENUE CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: FIFTY-THIRD AVENUE 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: 18 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2013 (12 years ago)
Document Number: 750673
FEI/EIN Number 591984751

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

Address: 3412 53RD AVENUE EAST, BRADENTON, FL, 34203
Mail Address: PO Box 20537, BRADENTON, FL, 34204, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY STEVE President 4400 LOST FORREST RD, SARASOTA, FL, 34235
HARVEY STEVE Director 4400 LOST FORREST RD, SARASOTA, FL, 34235
MICHAELSON JAMES Secretary 7268 CEDAR HOLLOW CIRCLE, BRADENTON, FL, 34203
MICHAELSON JAMES Director 7268 CEDAR HOLLOW CIRCLE, BRADENTON, FL, 34203
HERRING TIMOTHY Vice President 3421 EAST FOREST LAKE DR., SARASOTA, FL, 34232
HERRING TIMOTHY Director 3421 EAST FOREST LAKE DR., SARASOTA, FL, 34232
Duckett Melanie Secretary 9123 63rd Ct E, Parrish, FL, 34219
Blankinship David R Director 4004 62nd St E, Bradenton, FL, 34208
MICHAELSON JAMES M. Agent 7268 CEDAR HOLLOW CIRCLE, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-15 3412 53RD AVENUE EAST, BRADENTON, FL 34203 -
PENDING REINSTATEMENT 2013-06-17 - -
REINSTATEMENT 2013-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-13 7268 CEDAR HOLLOW CIRCLE, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2004-12-13 MICHAELSON, JAMES M. -
CHANGE OF PRINCIPAL ADDRESS 1984-07-09 3412 53RD AVENUE EAST, BRADENTON, FL 34203 -
NAME CHANGE AMENDMENT 1984-05-15 FIFTY-THIRD AVENUE CHURCH OF CHRIST, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State