Search icon

BAYSIDE COMMUNITY CHURCH OF SARASOTA, INC.

Company Details

Entity Name: BAYSIDE COMMUNITY CHURCH OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: N02000002158
FEI/EIN Number 043648411
Address: 15800 SR 64 EAST, BRADENTON, FL, 34212, US
Mail Address: 15800 SR 64 East, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KIPP JOHN Agent 15800 SR 64 East, BRADENTON, FL, 34212

Director

Name Role Address
BEZET JAMES R Director 15800 SR 64 East, BRADENTON, FL, 34212
ELLERY GREGG Director 15800 SR 64 East, BRADENTON, FL, 34212
Kipp John Director 15800 SR 64 EAST, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029383 BAYSIDE WORSHIP PUBLISHING EXPIRED 2011-03-23 2016-12-31 No data P.O. BOX 20997, BRADENTON, FL, 34204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-16 KIPP, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 15800 SR 64 East, BRADENTON, FL 34212 No data
AMENDMENT 2017-06-12 No data No data
CHANGE OF MAILING ADDRESS 2016-04-25 15800 SR 64 EAST, BRADENTON, FL 34212 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 15800 SR 64 EAST, BRADENTON, FL 34212 No data
AMENDMENT 2003-11-03 No data No data
CANCEL ADM DISS/REV 2003-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2023-06-29
AMENDED ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State