Entity Name: | UKRAINIAN BAPTIST CHURCH OF NORTH PORT, 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: | 28 Jan 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2013 (12 years ago) |
Document Number: | N47039 |
FEI/EIN Number |
650317726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3950 WALL LN, NORTH PORT, FL, 34287, US |
Mail Address: | 3950 WALL LN, NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRINCHUK NIKOLAY | Treasurer | 124 SOLANA ST, NORTH PORT, FL, 34287 |
BIKREV YEVGENIY | Treasurer | 79 Long Meadow Lane, Rotonda West, FL, 33947 |
CHRIPCZUK AVDIY | Trustee | 12244 Nevia Street, NORTH PORT, FL, 34287 |
GORDIYCHUK PAVEL TC | Agent | 6238 LACHINE AVENUE, NORTH PORT, FL, 34291 |
SOKOLOWSKI ALEX | Trustee | 3500 Julia Terrace, NORTH PORT, FL, 34286 |
SOKOLOWSKI ALEX | Chairman | 3500 Julia Terrace, NORTH PORT, FL, 34286 |
Yakovets STEPAN | Treasurer | 2262 Sagebloom Ter., NORTH PORT, FL, 34286 |
PUSTOVIT SERGEY | Treasurer | 5720 Trumpet Street, North Port, FL, 34291 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-27 | GORDIYCHUK, PAVEL, TC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 6238 LACHINE AVENUE, NORTH PORT, FL 34291 | - |
REINSTATEMENT | 2013-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-10 | 3950 WALL LN, NORTH PORT, FL 34287 | - |
REINSTATEMENT | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-05 | 3950 WALL LN, NORTH PORT, FL 34287 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State