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 |
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 |
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 |
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 | - |
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