Entity Name: | MURDOCK CHRISTIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
650013666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17500 ELMWOOD AVE, PORT CHARLOTTE, FL, 33948, US |
Mail Address: | 17500 ELMWOOD AVE, PORT CHARLOTTE, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKETT LARRY | Co | 2516 MAGNOLIA CIR, NORTH PORT, FL, 34289 |
RICKETT LARRY | Treasurer | 2516 MAGNOLIA CIR, NORTH PORT, FL, 34289 |
Rickett Cathy LTreasur | Treasurer | 2516 Magnolia Circle, North Port, FL, 34289 |
Campbell Frances | Co | 1512 Rio De Janeiro, Punta Gorda, FL, 33983 |
Campbell Frances | Treasurer | 1512 Rio De Janeiro, Punta Gorda, FL, 33983 |
Young Terri | Co | 2290 Aaron St., Port Charlotte, FL, 33952 |
Young Terri | Treasurer | 2290 Aaron St., Port Charlotte, FL, 33952 |
Yost Dale M | Co | 2437 Harbor Blvd., Port Charlotte, FL, 33952 |
Yost Dale M | Treasurer | 2437 Harbor Blvd., Port Charlotte, FL, 33952 |
RICKETT CATHY L | Agent | 17500 ELMWOOD AVENUE, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-11 | RICKETT, CATHY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-11 | 17500 ELMWOOD AVENUE, PORT CHARLOTTE, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 1995-04-26 | 17500 ELMWOOD AVE, PORT CHARLOTTE, FL 33948 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-24 | 17500 ELMWOOD AVE, PORT CHARLOTTE, FL 33948 | - |
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: 02 Apr 2025
Sources: Florida Department of State