Entity Name: | FRUITVILLE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 23 May 2014 (11 years ago) |
Date of dissolution: | 17 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Aug 2020 (5 years ago) |
Document Number: | N14000005066 |
FEI/EIN Number | 47-1027525 |
Address: | 3700 S. Osprey Ave., 315, SARASOTA, FL 34239 |
Mail Address: | 3700 S. Osprey Ave., 315, SARASOTA, FL 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PFLUGNER, J. GEOFFREY | Agent | 8470 ENTERPRISE CIR STE 201, LAKEWOOD RANCH, FL 34202 |
Name | Role | Address |
---|---|---|
SIRUS, MICHAEL | PrSD | 3700 S OSPREY AVE UNIT 315, SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
SIRUS, MICHAEL | President | 3700 S OSPREY AVE UNIT 315, SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
Adams, Terri | Vice President | 7125 Fruitville Rd, ste 1285 SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
Adams, Terri | Director | 7125 Fruitville Rd, ste 1285 SARASOTA, FL 34240 |
Chrystal, John | Director | 7125 Fruitville Rd., Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Howell, Dana | Treasurer | 2651 Gerry Road, SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
Sirus, Susan | Secretary | 4130 Hauri Rd, Sarasota, FL 34235 |
Name | Role | Address |
---|---|---|
Ayala, Terry | Asst. Secretary | 3144 Saralake Blvd, Sarasota, FL 34237 |
Name | Role | Address |
---|---|---|
Olson, Kalie | Asst. Treasurer | 3700 S. Osprey Ave., 303 Sarasota, FL 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
VOLUNTARY DISSOLUTION | 2020-08-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 3700 S. Osprey Ave., 315, SARASOTA, FL 34239 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 3700 S. Osprey Ave., 315, SARASOTA, FL 34239 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2020-08-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-21 |
Domestic Non-Profit | 2014-05-23 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State