Search icon

CHRIST CHURCH OF LONGBOAT KEY, INC. PRESBYTERIAN, USA - Florida Company Profile

Company Details

Entity Name: CHRIST CHURCH OF LONGBOAT KEY, INC. PRESBYTERIAN, USA
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: 24 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: N05000002195
FEI/EIN Number 421662224

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

Address: 6400 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Mail Address: 6400 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHORN JOHN Treasurer 234 Oak Avenue, Anna Maria, FL, 34216
McClure William Cler 1241 Gulf of Mexico Dr, Longboat Key, FL, 34228
BERGMAN STEVE ELDE 7000 Firehouse Road, Longboat Key, FL, 34228
GARDINER MIKE ELDE 4215 Gulf of Mexico Drive, Longboat Key, FL, 34228
MCKENNA DEBRA Elde 723 Marbury Lane, Longboat Key, FL
Daily Cathy Elde PO Box 512, Anna Maria, FL, 34216
Shehorn John Agent 234 Oak Avenue, Anna Maria, FL, 34216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 Shehorn, John -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 234 Oak Avenue, Anna Maria, FL 34216 -
CHANGE OF MAILING ADDRESS 2012-02-21 6400 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 6400 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -
NAME CHANGE AMENDMENT 2010-10-25 CHRIST CHURCH OF LONGBOAT KEY, INC. PRESBYTERIAN, USA -
RESTATED ARTICLES 2007-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State