Entity Name: | NATIONAL CHURCH RESIDENCES OF PALMETTO, FL, 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: | 29 Nov 1993 (31 years ago) |
Date of dissolution: | 09 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2025 (3 months ago) |
Document Number: | N93000005506 |
FEI/EIN Number |
31-1390353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2245 North Bank Drive, Columbus, OH, 43220, US |
Mail Address: | 2245 North Bank Drive, Columbus, OH, 43220, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Eric | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
Maloney Robert | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
deFour Sean | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
Kasberg Joseph | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
Bellman Larry | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
Comfort Greg | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000088469 | THE COURTNEY | EXPIRED | 2013-09-06 | 2018-12-31 | - | 2335 N BANK DR, COLUMBUS, OH, 43220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 2245 North Bank Drive, Columbus, OH 43220 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2245 North Bank Drive, Columbus, OH 43220 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 115 North Calhoun St, STE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2000-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-07-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State