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 |
Name | Role | Address |
---|---|---|
Kipp, John | Agent | 15800 E State Road 64, Bradenton, FL 34212 |
Name | Role | Address |
---|---|---|
Bezet, James | President | 15800 E State Road 64, Bradenton, FL 34212 |
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 |
Name | Role | Address |
---|---|---|
Kipp, John | Chief Financial Officer | 15800 E State Road 64, Bradenton, FL 34212 |
Name | Role | Address |
---|---|---|
Kipp, John | Treasurer | 15800 E State Road 64, Bradenton, FL 34212 |
Name | Role | Address |
---|---|---|
Ellery, Gregg | Executive Pastor | 15800 E State Road 64, Bradenton, FL 34212 |
Name | Role | Address |
---|---|---|
Kipp, John | Secretary | 15800 E State Road 64, Bradenton, FL 34212 |
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 |
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 |
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 |
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