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 |
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 |
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 |
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 | - |
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