Entity Name: | THE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | N09000003199 |
FEI/EIN Number | 800350827 |
Address: | 7408 18th Avenue West, Bradenton, FL, 34209, US |
Mail Address: | 7408 18th Avenue West, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER KEITH ESR. | Agent | 7408 18th Avenue West, Bradenton, FL, 34209 |
Name | Role | Address |
---|---|---|
MILLER LORAINE C | Vice President | 7408 18th Avenue West, Bradenton, FL, 34209 |
Name | Role | Address |
---|---|---|
MILLER KEITH ESR. | President | 7408 18th Avenue West, Bradenton, FL, 34209 |
Name | Role | Address |
---|---|---|
MILLER KEITH ESR. | Director | 7408 18th Avenue West, Bradenton, FL, 34209 |
MILLER LORAINE C | Director | 7408 18th Avenue West, Bradenton, FL, 34209 |
Hart Allison SR. | Director | 637 Truxton Court, Nashville, TN, 34243 |
Barsh Israel P | Director | 119 Old Airport Road, LaGrange, GA, 30240 |
Hart Gerald E | Director | 637 Truxton Court, Nashville, TN, 37214 |
Name | Role | Address |
---|---|---|
freeman rosemary | Treasurer | 4550 47th St W, Bradenton, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 7408 18th Avenue West, Bradenton, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 7408 18th Avenue West, Bradenton, FL 34209 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 7408 18th Avenue West, Bradenton, FL 34209 | No data |
REINSTATEMENT | 2014-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2009-07-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State