Search icon

FISHERMAN'S NET COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FISHERMAN'S NET COMMUNITY CHURCH, 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: 29 Apr 2002 (23 years ago)
Date of dissolution: 30 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2022 (3 years ago)
Document Number: N02000003430
FEI/EIN Number 010743267

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

Address: 1329 Nantucket Rd, Venice, FL, 34293, US
Mail Address: PO BOX 1377, VENICE, FL, 34284
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACINNES JAMES EDr. President 1329 Nantucket Rd, Venice, FL, 34293
MACINNES CARLA JOY C Treasurer 1329 Nantucket Rd, Venice, FL, 34293
Strickland Herbert G Vice President 22160 Switzer Road, Defiance, OH, 43512
MACINNES JAMES E Agent 1329 NANTUCKET RD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103439 FISHERMAN'S NET CHURCH EXPIRED 2017-09-17 2022-12-31 - P.O. BOX 1377, VENICE, FL, 34285
G09100900351 FISHERMAN'S NET REVIVAL CENTER EXPIRED 2009-04-10 2024-12-31 - P.O. BOX 1377, VENICE, FL, 34284

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 1329 Nantucket Rd, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 1329 NANTUCKET RD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2003-02-13 1329 Nantucket Rd, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2003-02-13 MACINNES, JAMES EDR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-30
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4192038110 2020-07-16 0455 PPP 1765 S. Tamiami Trail, VENICE, FL, 34293
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11446.55
Forgiveness Paid Date 2020-12-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State