Search icon

MURDOCK CHRISTIAN CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State