Search icon

BRADEN RIVER PRESBYTERIAN CHURCH, INC.

Company Details

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

Agent

Name Role Address
McGill, Lois I Agent 5150 PERIDIA BLVD.E., Bradenton, FL 34203

President

Name Role Address
SURLES, EVELYN President 9712 64th Avenue East, Bradenton, FL 34202

Vice President

Name Role Address
Chambers, John Vice President 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203

Treasurer

Name Role Address
McMahon, Julie Treasurer 5106 Wedge Court East, Bradenton, FL 34203

Secretary

Name Role Address
MCGILL, LOIS Secretary 5613 GARDEN LAKES MAJESTIC, BRADENTON, FL 34203

Director

Name Role Address
Cook, John Director 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203
Frazee, John Director 5150 PERIDIA BLVD EAST, BRADENTON, FL 34203

Events

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

Documents

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