Search icon

CHURCH OF CHRIST OF SARABAY, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF CHRIST OF SARABAY, 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: 28 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: N31414
FEI/EIN Number 650226348

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

Address: C/O CHURCH OF CHRIST, SARABAY, P. O. BOX 173, BRADENTON, FL, 34205, US
Mail Address: C/O CHURCH OF CHRIST, SARABAY, P. O. BOX 173, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODIE RODERICK E President 2117 1st Ave. E, Palmetto, FL, 34221
WOODIE RODERICK E Director 2117 1st Ave. E, Palmetto, FL, 34221
WOODIE RAYMOND S Vice President 1008 31ST. ST.EAST, PALMETTO, FL, 34221
WOODIE RAYMOND S Director 1008 31ST. ST.EAST, PALMETTO, FL, 34221
POWELL BEVERLY A Treasurer 3904 2ND DR. NE, BRADENTON, FL, 34208
POWELL BEVERLY A Director 3904 2ND DR. NE, BRADENTON, FL, 34208
NASH MARTHA J Secretary 2420 129th Ave E, Parrish, FL, 34219
NASH MARTHA J Director 2420 129th Ave E, Parrish, FL, 34219
POWELL WAYNE T BL 3904 2ND DR. NE., BRADENTON, FL, 34208
CHURCH OF CHRIST, SARABAY Agent 2714 4TH ST. WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 2714 4TH ST. WEST, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2015-03-24 C/O CHURCH OF CHRIST, SARABAY, P. O. BOX 173, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2015-03-24 CHURCH OF CHRIST, SARABAY -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 C/O CHURCH OF CHRIST, SARABAY, P. O. BOX 173, BRADENTON, FL 34205 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State