Search icon

BRADENTON FREE METHODIST CHURCH INC. - Florida Company Profile

Company Details

Entity Name: BRADENTON FREE METHODIST CHURCH 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: 09 Dec 1983 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (15 years ago)
Document Number: N00270
FEI/EIN Number 341981750

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

Address: 2202 26TH Avenue East, Bradenton, FL, 34208, US
Mail Address: 2202 26th Avenue East, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Budd-Jack Steve Director 515 Leffingwell Avenue, Ellenton, FL, 34222
HUFFMAN Barbara S Director 717 32ND Street West, BRADENTON, FL, 34205
BELL STEVEN J President 2204 26TH AVE. EAST, BRADENTON, FL, 34208
Joan Bartlett Treasurer 4725 11th Street Court East, Bradenton, FL, 34203
Bell Steven J Agent 2204 26TH AVE. EAST, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023698 ORANGE GROVE FREE METHODIST CHURCH ACTIVE 2016-03-04 2026-12-31 - 2202 26TH AVENUE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 2202 26TH Avenue East, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2019-04-22 2202 26TH Avenue East, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Bell, Steven J -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 2204 26TH AVE. EAST, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State