Search icon

UKRAINIAN BAPTIST CHURCH OF NORTH PORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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