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 |
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 |
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 | - | - |
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