Search icon

CHURCH ON THE ROCK OF MANATEE COUNTY, INC.

Company Details

Entity Name: CHURCH ON THE ROCK OF MANATEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2024 (2 months ago)
Document Number: N15560
FEI/EIN Number 59-2770897
Address: 1401 14TH AVE WEST, PALMETTO, FL 34221
Mail Address: 15800 E State Road 64, Bradenton, FL 34212
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Kipp, John Agent 15800 E State Road 64, Bradenton, FL 34212

President

Name Role Address
Bezet, James President 15800 E State Road 64, Bradenton, FL 34212

Director

Name Role Address
Bezet, James Director 15800 E State Road 64, Bradenton, FL 34212
Kipp, John Director 15800 E State Road 64, Bradenton, FL 34212
Ellery, Gregg Director 15800 E State Road 64, Bradenton, FL 34212
KIPP, JOHN Director 13029 DEEP BLUE PLACE, BRANDON, FL 34211

Chief Financial Officer

Name Role Address
Kipp, John Chief Financial Officer 15800 E State Road 64, Bradenton, FL 34212

Treasurer

Name Role Address
Kipp, John Treasurer 15800 E State Road 64, Bradenton, FL 34212

Executive Pastor

Name Role Address
Ellery, Gregg Executive Pastor 15800 E State Road 64, Bradenton, FL 34212

Secretary

Name Role Address
Kipp, John Secretary 15800 E State Road 64, Bradenton, FL 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156610 10TH STREET COFFEE ACTIVE 2020-12-10 2025-12-31 No data 1401 14TH AVENUE WEST, PALMETTO, FL, 34221
G12000039204 KIDS ON THE ROCK EXPIRED 2012-04-25 2017-12-31 No data 1401 14TH AVE. WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 1401 14TH AVE WEST, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2025-01-02 Kipp, John No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 15800 E State Road 64, Bradenton, FL 34212 No data
AMENDMENT 2024-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 1401 14TH AVE WEST, PALMETTO, FL 34221 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000240351 TERMINATED 2011-CA-00885 MANATEE COUNTY CIRCUIT CIVIL 2012-03-13 2017-03-29 $75,528.95 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, BUILDING 300, LEWISVILLE, TX 75067

Documents

Name Date
ANNUAL REPORT 2025-01-02
Amendment 2024-12-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State