Search icon

MANATEE GOSPEL FAMILY CHURCH, INC.

Company Details

Entity Name: MANATEE GOSPEL FAMILY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Sep 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N09000009209
FEI/EIN Number 800477444
Address: 239 301 Blvd. East, BRADENTON, FL, 34208, US
Mail Address: PO Box 957, Oneco, FL, 34264, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN BETHANY Agent 1519 27th Street West, BRADENTON, FL, 34205

President

Name Role Address
DECAROLIS ACHILLES R President 914 HUBBEL RD., BRADENTON, FL, 34208

Vice President

Name Role Address
DECAROLIS MATHILDE G Vice President 914 HUBBEL RD., BRADENTON, FL, 34208

Secretary

Name Role Address
DECAROLIS MATHILDE G Secretary 914 HUBBEL RD., BRADENTON, FL, 34208

Treasurer

Name Role Address
DECAROLIS MATHILDE G Treasurer 914 HUBBEL RD., BRADENTON, FL, 34208

Assistant Treasurer

Name Role Address
BROWN BETHANY Assistant Treasurer 1519 27th Street West, BRADENTON, FL, 34205

Director

Name Role Address
OCTAVIAN WILLIAM M Director 3047 Ridge Avenue, SARASOTA, FL, 34235
BRIGGS LEROY M Director 239 301 Blvd. East, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104224 MANATEE CHRISTIAN ACADEMY EXPIRED 2012-10-26 2017-12-31 No data 2840 MANATEE AVENUE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 239 301 Blvd. East, Suite C, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2015-04-10 239 301 Blvd. East, Suite C, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 1519 27th Street West, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 BROWN, BETHANY No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-17
Domestic Non-Profit 2009-09-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State