Search icon

PANTHER RIDGE FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: PANTHER RIDGE FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 1990 (35 years ago)
Date of dissolution: 28 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2006 (18 years ago)
Document Number: N36712
FEI/EIN Number 650179677

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

Address: 7704 COUNTY ROAD 675, BRADENTON, FL, 34211, US
Mail Address: 7704 COUNTY ROAD 675, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND NANCY Chairman 13511 5TH AVE NE, BRADENTON, FL, 34212
HAMMOND NANCY Director 13511 5TH AVE NE, BRADENTON, FL, 34212
CARVIN RITA Secretary 508 44TH AVE E L-10, BRADENTON, FL, 34203
CARVIN RITA Director 508 44TH AVE E L-10, BRADENTON, FL, 34203
CROCKETT RUTH Secretary 5060 PRIME TERRACE, NORTH PORT, FL, 34287
CROCKETT RUTH Director 5060 PRIME TERRACE, NORTH PORT, FL, 34287
HAMMOND NANCY Agent 13511 5TH AVE NE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-28 - -
AMENDMENT AND NAME CHANGE 2005-10-27 PANTHER RIDGE FELLOWSHIP, INC. -
REGISTERED AGENT NAME CHANGED 2004-05-03 HAMMOND, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 13511 5TH AVE NE, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 7704 COUNTY ROAD 675, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2002-05-28 7704 COUNTY ROAD 675, BRADENTON, FL 34211 -
NAME CHANGE AMENDMENT 1994-06-01 AMERICAN BAPTIST CHURCH OF THE RESURRECTION, INCORPORATED -

Documents

Name Date
Voluntary Dissolution 2006-12-28
ANNUAL REPORT 2006-04-03
Amendment and Name Change 2005-10-27
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State