Search icon

KOREAN COMMUNITY CHURCH OF VENICE, INC - Florida Company Profile

Company Details

Entity Name: KOREAN COMMUNITY CHURCH OF VENICE, 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: 20 Dec 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 May 2006 (19 years ago)
Document Number: N35760
FEI/EIN Number 261140062

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

Address: 3655 EAST VENICE AVENUE, VENICE, FL, 34292, US
Mail Address: 3655 EAST VENICE AVENUE, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diduch Yong S President 3655 EAST VENICE AVE, VENICE, FL, 34292
Nienhuis Potok Manager 258 Mt Vernon Dr, Venice, FL, 34293
Cantrell Sookie Treasurer 11831 Tempest Harbor Loop, Venice, FL, 34292
KIM Phyllis P Secretary 4521 Chinkapin Dr, SARASOTA, FL, 34232
LEES SON Y Vice President 4532 COKER ROAD, NORTH PORT, FL, 34286
Kim Phyllis P Agent 3655 EAST VENICE AVENUE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-15 Kim, Phyllis P -
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 3655 EAST VENICE AVENUE, VENICE, FL 34292 -
NAME CHANGE AMENDMENT 2006-05-12 KOREAN COMMUNITY CHURCH OF VENICE, INC -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 3655 EAST VENICE AVENUE, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2006-04-21 3655 EAST VENICE AVENUE, VENICE, FL 34292 -
AMENDMENT 2005-10-13 - -
AMENDMENT AND NAME CHANGE 2004-12-30 KOREAN PRESBYTERIAN CHURCH OF SARASOTA, INC. -
REINSTATEMENT 2004-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT AND NAME CHANGE 2001-07-16 THE NEW PEOPLES CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-05-19
AMENDED ANNUAL REPORT 2018-11-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State