Entity Name: | BRADEN RIVER PRESBYTERIAN 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: | 22 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2006 (19 years ago) |
Document Number: | N93000000388 |
FEI/EIN Number |
650380267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5150 PERIDIA BLVD EAST, BRADENTON, FL, 34203, US |
Mail Address: | 5150 PERIDIA BLVD EAST, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURLES EVELYN | President | 9712 64th Avenue East, Bradenton, FL, 34202 |
Chambers John | Vice President | 5150 PERIDIA BLVD EAST, BRADENTON, FL, 34203 |
McMahon Julie | Treasurer | 5106 Wedge Court East, Bradenton, FL, 34203 |
MCGILL LOIS | Secretary | 5613 GARDEN LAKES MAJESTIC, BRADENTON, FL, 34203 |
Cook John | Director | 5150 PERIDIA BLVD EAST, BRADENTON, FL, 34203 |
Frazee John | Director | 5150 PERIDIA BLVD EAST, BRADENTON, FL, 34203 |
McGill Lois I | Agent | 5150 PERIDIA BLVD.E., Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 5150 PERIDIA BLVD.E., Bradenton, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-08 | McGill, Lois I | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203 | - |
REINSTATEMENT | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State