Entity Name: | LONGEVITY CHURCH OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Jan 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N16000000830 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5040 Riverfront Dr, Bradenton, FL, 34208, US |
Mail Address: | 5040 Riverfront Drive, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLEY RAYMOND | Agent | 5040 Riverfront Dr, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
FOLEY RAYMOND | President | 5040 Riverfront Dr, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
FOLEY RAYMOND | Director | 5040 Riverfront Dr, Bradenton, FL, 34208 |
FOLEY TERRIE | Director | 5040 Riverfront Dr, Bradenton, FL, 34208 |
HARRIS DAVID | Director | 2760 Buckhorn Oaks Drive, Valrico, FL, 33594 |
Name | Role | Address |
---|---|---|
FOLEY TERRIE | Treasurer | 5040 Riverfront Dr, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
HARRIS DAVID | Secretary | 2760 Buckhorn Oaks Drive, Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 5040 Riverfront Dr, B, Bradenton, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 5040 Riverfront Dr, B, Bradenton, FL 34208 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 5040 Riverfront Dr, B, Bradenton, FL 34208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-08-05 |
Domestic Non-Profit | 2016-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State