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 |
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 | - |
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 | - |
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