Search icon

MURDOCK CHRISTIAN CHURCH, INC.

Company Details

Entity Name: MURDOCK CHRISTIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2013 (11 years ago)
Document Number: N23537
FEI/EIN Number 65-0013666
Address: 17500 ELMWOOD AVE, PORT CHARLOTTE, FL 33948
Mail Address: 17500 ELMWOOD AVE, PORT CHARLOTTE, FL 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
RICKETT, CATHY L Agent 17500 ELMWOOD AVENUE, PORT CHARLOTTE, FL 33948

Co

Name Role Address
RICKETT, LARRY Co 2516 MAGNOLIA CIR, NORTH PORT, FL 34289
Young, Terri Co 2290 Aaron St., 209 Port Charlotte, FL 33952
Yost, Dale M Co 2437 Harbor Blvd., 213 Port Charlotte, FL 33952
Campbell, Frances Co 1512 Rio De Janeiro, #214 Punta Gorda, FL 33983

Trustee

Name Role Address
Campbell, Frances Trustee 1512 Rio De Janeiro, #214 Punta Gorda, FL 33983
Young, Terri Trustee 2290 Aaron St., 209 Port Charlotte, FL 33952
RICKETT, LARRY Trustee 2516 MAGNOLIA CIR, NORTH PORT, FL 34289
Yost, Dale M Trustee 2437 Harbor Blvd., 213 Port Charlotte, FL 33952

Treasurer

Name Role Address
Rickett, Cathy L, Treasurer Treasurer 2516 Magnolia Circle, North Port, FL 34289

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-11 RICKETT, CATHY L No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-11 17500 ELMWOOD AVENUE, PORT CHARLOTTE, FL 33948 No data
CHANGE OF MAILING ADDRESS 1995-04-26 17500 ELMWOOD AVE, PORT CHARLOTTE, FL 33948 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-24 17500 ELMWOOD AVE, PORT CHARLOTTE, FL 33948 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State