Search icon

FIRST BORN CHURCH OF THE LIVING GOD BRADENTON, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BORN CHURCH OF THE LIVING GOD BRADENTON, INC.
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: 08 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: N13000003368
FEI/EIN Number 59-3492603

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

Address: 217 10TH AVE. EAST, BRADENTON, FL, 34208, US
Mail Address: 217 10TH AVE. EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER DEBORAH Secretary 217 10TH AVENUE EAST, BRADENTON, FL, 34208
CALHOUN MELVIN TTR 211 14TH AVENUE WEST #211, BRADENTON, FL, 34205
RAMOS RICARDO President 217 10TH AVENUE EAST, BRADENTON, FL, 34208
BUTLER ANGEL D Treasurer 1506 19TH ST. CT EAST, BRADENTON, FL, 34208
LIVINGSTON LAWRENCE C Agent 716 29TH STREET EAST, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042652 ZION TEMPLE FIRST BORN CHIRCH OF THE LIVING GOD ACTIVE 2021-03-29 2026-12-31 - 11732 CHERRYBARK DR W, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-01 217 10TH AVE. EAST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 217 10TH AVE. EAST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 217 10TH AVE. EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2024-10-01 217 10TH AVE. EAST, BRADENTON, FL 34208 -
REINSTATEMENT 2024-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 LIVINGSTON, LAWRENCE C -
REINSTATEMENT 2021-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-01-03 - -

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-03-15
ANNUAL REPORT 2019-04-26
Amendment 2019-01-03
Amendment 2018-05-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-13
Amendment and Name Change 2016-07-07
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State