Search icon

ALIVE CHURCH OF BRADENTON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALIVE CHURCH OF BRADENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N15000006196
FEI/EIN Number 47-4439673

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

Address: 6228 26th Street West, BRADENTON, FL, 34207, US
Mail Address: 6228 26th Street West, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER NELSON J President 2112 42nd St W, BRADENTON, FL, 34205
SHUCK CHRIS Treasurer 4103 16TH AVENUE W., BRADENTON, FL, 34205
PELLEGRINO PHILLIP Treasurer 2112 42ND STREET W., BRADENTON, FL, 34205
Ferrer Amelia Boar 2112 42nd St W, Bradenton, FL, 34205
Ferrer Nelson Agent 2112 42nd St W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068590 ALIVE CHURCH OF BRADENTON, INC. EXPIRED 2015-07-01 2020-12-31 - P.O. BOX 10726, BRADENTON, FL, 34282

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 2112 42nd St W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 6228 26th Street West, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2019-04-23 6228 26th Street West, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Ferrer, Nelson -
REINSTATEMENT 2017-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-03-09
Domestic Non-Profit 2015-06-19

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4235.00
Total Face Value Of Loan:
4235.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4560.04
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4235
Current Approval Amount:
4235
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4253.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State