Search icon

UNITED PRESBYTERIAN CHURCH, INC. IN BRADENTON - Florida Company Profile

Company Details

Entity Name: UNITED PRESBYTERIAN CHURCH, INC. IN BRADENTON
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: 19 Feb 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: N24915
FEI/EIN Number 596140261

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6510 3RD AVENUE WEST, BRADENTON, FL, 34209, US
Mail Address: 6510 3RD AVENUE WEST, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kramer Sherri . Treasurer 6510 3RD AVENUE WEST, BRADENTON, FL, 34209
Kramer Sherri . Director 6510 3RD AVENUE WEST, BRADENTON, FL, 34209
Harmon Andrea Vice President 9637 18th Avenue Circle NW, Bradenton, FL, 34209
Progar John President 6510 3RD AVENUE WEST, BRADENTON, FL, 34209
Progar John Director 6510 3RD AVENUE WEST, BRADENTON, FL, 34209
Williams Roy Secretary 6501 17th Avenue West, Bradenton, FL, 34209
Williams Roy Director 6501 17th Avenue West, Bradenton, FL, 34209
Pead Gregg Agent 6510 3RD AVENUE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
MERGER 2023-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000247889
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 6510 3RD AVENUE WEST, BRADENTON, FL 34209 -
AMENDMENT AND NAME CHANGE 2023-11-21 UNITED PRESBYTERIAN CHURCH, INC. IN BRADENTON -
CHANGE OF MAILING ADDRESS 2023-11-21 6510 3RD AVENUE WEST, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-07 6510 3RD AVENUE WEST, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2020-03-07 Pead, Gregg -
REINCORPORATED 1988-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
Merger 2023-12-19
Amendment and Name Change 2023-11-21
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State