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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State