Search icon

WESTCOAST CHURCH OF PARRISH, INC.

Company Details

Entity Name: WESTCOAST CHURCH OF PARRISH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Nov 1984 (40 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 04 Jun 2008 (17 years ago)
Document Number: N06185
FEI/EIN Number 59-2527604
Address: 11750 U.S. HWY. 301 NORTH, PARRISH, FL 34219
Mail Address: PO BOX 405, PARRISH, FL 34219
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PAGE, BRANDON P Agent 2630 223rd St. East, BRADENTON, FL 34211

President

Name Role Address
PAGE, BRANDON P. President 2630 223rd St. East, BRADENTON, FL 34211

Director

Name Role Address
PAGE, BRANDON P. Director 2630 223rd St. East, BRADENTON, FL 34211
RODRIQUEZ, WILFREDO R Director 10019 Laurel Valley Ave. Circle, Bradenton, FL 34202
RUDISILL, DAVID R Director 3823 59th Ave. Cir. East, Ellenton, FL 34222

Treasurer

Name Role Address
RODRIQUEZ, WILFREDO R Treasurer 10019 Laurel Valley Ave. Circle, Bradenton, FL 34202

Vice President

Name Role Address
RUDISILL, DAVID R Vice President 3823 59th Ave. Cir. East, Ellenton, FL 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06158900357 WESTCOAST CHURCH ACTIVE 2006-06-07 2026-12-31 No data 11750 US HIGHWAY 301 N, PO BOX 405, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 PAGE, BRANDON P No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 2630 223rd St. East, BRADENTON, FL 34211 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2008-06-04 WESTCOAST CHURCH OF PARRISH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 11750 U.S. HWY. 301 NORTH, PARRISH, FL 34219 No data
CHANGE OF MAILING ADDRESS 2008-04-23 11750 U.S. HWY. 301 NORTH, PARRISH, FL 34219 No data

Documents

Name Date
ANNUAL REPORT 2024-05-15
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State