Search icon

NORTHMINSTER PRESBYTERIAN CHURCH OF SARASOTA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NORTHMINSTER PRESBYTERIAN CHURCH OF SARASOTA, FLORIDA, 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: 06 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 1988 (36 years ago)
Document Number: 766005
FEI/EIN Number 591282307

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

Address: 3131 61ST ST, SARASOTA, FL, 34243
Mail Address: 3131 61ST ST, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kane Richard President 3131 61st Street, SARASOTA, FL, 34243
Kane Richard Director 3131 61st Street, SARASOTA, FL, 34243
Reeves Bernadette Treasurer 3131 61st St, SARASOTA, FL, 34243
Reeves Bernadette Director 3131 61st St, SARASOTA, FL, 34243
KIRBY SALLY Secretary 5030 80TH AVE PLAZA E, SARASOTA, FL, 34243
KIRBY SALLY Director 5030 80TH AVE PLAZA E, SARASOTA, FL, 34243
THOMPSON STEPHEN Vice President 3131 61st St, SARASOTA, FL, 34243
THOMPSON STEPHEN Director 3131 61st St, SARASOTA, FL, 34243
KIRBY SALLY Agent 5030 80TH AVE PLAZA E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-05-01 KIRBY, SALLY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 5030 80TH AVE PLAZA E, SARASOTA, FL 34243 -
AMENDMENT 1988-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 1985-07-05 3131 61ST ST, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 1985-07-05 3131 61ST ST, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State