Search icon

BAYSHORE GARDENS COMMUNITY CHURCH, R.C.A., INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE GARDENS COMMUNITY CHURCH, R.C.A., 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: 16 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2012 (13 years ago)
Document Number: N44763
FEI/EIN Number 591312707

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

Address: 6228 26TH STREET WEST, BRADENTON, FL, 34207, US
Mail Address: 6228 26TH STREET WEST, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palk Roy Esq. Vice President 4714 61st Ave. Dr. W., Bradenton, FL, 342104000
Sedlak Dustin President 6230 26TH STREET WEST, BRADENTON, FL, 34207
Johnson Doris Deac 3303 McDill Road, Bradenton, FL, 34207
Frank Chuck Esq. Director 2808 60th Ave West, Bradenton, FL, 34207
Jester Sondra Director 1608 Roslyn Ave, Bradenton, FL, 34207
McCartney Dane Director 4742 Deep Creek Terrace, Parrish, FL, 34219
KLOCKE JANICE V Agent 6228 26TH STREET WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 KLOCKE, JANICE V -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 6228 26TH STREET WEST, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 6228 26TH STREET WEST, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2012-03-02 6228 26TH STREET WEST, BRADENTON, FL 34207 -
REINSTATEMENT 2012-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 1997-06-09 - -
EVENT CONVERTED TO NOTES 1991-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State