Search icon

NATIONAL CHURCH RESIDENCES OF EASTERN, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL CHURCH RESIDENCES OF EASTERN, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 1983 (42 years ago)
Date of dissolution: 23 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: 768879
FEI/EIN Number 311070769

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

Mail Address: 2335 N BANK DR, COLUMBUS, OH, 43220, US
Address: 2335 North Bank Drive, Columbus, OH, 43220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bodkin Steve President 2335 N BANK DRIVE, COLUMBUS, OH, 43220
Brown Sonya Vice President 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220
Kolb Jill Treasurer 2335 N BANK DR, COLUMBUS, OH, 43220
Woolley Julie Secretary 2335 North Bank Drive, Columbus, OH, 43220
Rule Matthew Vice President 2335 North Bank Drive, Columbus, OH, 43220
Anderson Lynn Director 2335 North Bank Drive, Columbus, OH, 43220
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2335 North Bank Drive, Columbus, OH 43220 -
REGISTERED AGENT NAME CHANGED 2013-05-16 COGENCY GLOBAL INC. -
AMENDMENT 2007-04-02 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1994-04-27 2335 North Bank Drive, Columbus, OH 43220 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State