Search icon

SALVATION AND PRAISE-CHURCH OF THE LIVING GOD OF BRADENTON, FLORIDA, INC.

Company Details

Entity Name: SALVATION AND PRAISE-CHURCH OF THE LIVING GOD OF BRADENTON, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jun 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jun 2008 (17 years ago)
Document Number: N38741
FEI/EIN Number 59-2357979
Address: 1015-7TH ST CT W, BRADENTON, FL 34205
Mail Address: 508 29TH ST E, PALMETTO, FL 34221
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BATSON, Carolinda E Agent 206 17th St E, Bradenton, FL 34208

Director

Name Role Address
Belvin, Valerie Sophia Director 508 29TH ST E, PALMETTO, FL 34221

Treasurer

Name Role Address
Belvin, Valerie Sophia Treasurer 508 29TH ST E, PALMETTO, FL 34221
BATSON, CAROLINDA Eloise Treasurer 206 17TH ST E, BRADENTON, FL 34208
SIMS, LOIS I. Treasurer 508 29TH ST. EAST, PALMETTO, FL 34221

Secretary

Name Role Address
BATSON, CAROLINDA Eloise Secretary 206 17TH ST E, BRADENTON, FL 34208

Pubiic Affairs Officer

Name Role Address
McDaniel, Sheila Luciel Pubiic Affairs Officer 508 29TH ST E, PALMETTO, FL 34221

Advisor

Name Role Address
Reaves, LaQuina N Advisor 508 29TH ST E, PALMETTO, FL 34221

Advisor 2

Name Role Address
Reaves, Michael Advisor 2 508 29TH ST E, PALMETTO, FL 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-12 BATSON, Carolinda E No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 206 17th St E, Bradenton, FL 34208 No data
CHANGE OF MAILING ADDRESS 2012-04-28 1015-7TH ST CT W, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 1015-7TH ST CT W, BRADENTON, FL 34205 No data
NAME CHANGE AMENDMENT 2008-06-12 SALVATION AND PRAISE-CHURCH OF THE LIVING GOD OF BRADENTON, FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State