Search icon

PEACE MENNONITE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PEACE MENNONITE CHURCH, 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: 31 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: N41908
FEI/EIN Number 650242008

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

Address: 3010 S. SUMTER BLVD, NORTH PORT, FL, 34287, US
Mail Address: 3010 S. SUMTER BLVD, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bumgardner James Chairman 2856 Abbotsford St, NORTH PORT, FL, 34287
Harper E. Guy Treasurer 718 El Rio, North Port, FL, 34287
Kochenderfer Ken Secretary 2798 Denicke St, NORTH PORT, FL, 34286
Cannon Kyle Past 581 Grant Rd., Venice, FL, 33293
Cannon Kyle Pastor Agent 581 Grant Rd., Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900286 PEACE CHRISTIAN FELLOWSHIP ACTIVE 2008-01-07 2028-12-31 - 3010 S. SUMTER BLVD., NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Cannon, Kyle, Pastor -
REINSTATEMENT 2024-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 581 Grant Rd., Venice, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2006-03-22 3010 S. SUMTER BLVD, NORTH PORT, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 3010 S. SUMTER BLVD, NORTH PORT, FL 34287 -

Documents

Name Date
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State