Entity Name: | BRADEN RIVER PRESBYTERIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2006 (18 years ago) |
Document Number: | N93000000388 |
FEI/EIN Number | 65-0380267 |
Address: | 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203 |
Mail Address: | 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGill, Lois I | Agent | 5150 PERIDIA BLVD.E., Bradenton, FL 34203 |
Name | Role | Address |
---|---|---|
SURLES, EVELYN | President | 9712 64th Avenue East, Bradenton, FL 34202 |
Name | Role | Address |
---|---|---|
Chambers, John | Vice President | 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203 |
Name | Role | Address |
---|---|---|
McMahon, Julie | Treasurer | 5106 Wedge Court East, Bradenton, FL 34203 |
Name | Role | Address |
---|---|---|
MCGILL, LOIS | Secretary | 5613 GARDEN LAKES MAJESTIC, BRADENTON, FL 34203 |
Name | Role | Address |
---|---|---|
Cook, John | Director | 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203 |
Frazee, John | Director | 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 5150 PERIDIA BLVD.E., Bradenton, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-08 | McGill, Lois I | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203 | No data |
REINSTATEMENT | 2006-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
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 Feb 2025
Sources: Florida Department of State