Entity Name: | NATIONAL CHURCH RESIDENCES OF FLORIDA AT MCGREGOR LAKE, 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: | 26 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2000 (24 years ago) |
Document Number: | N94000005322 |
FEI/EIN Number |
31-1417956
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 |
---|---|---|
Maloney Robert | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
Comfort Greg | 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 |
Walker Eric | Vice President | 2245 North Bank Drive, Columbus, OH, 43220 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000090392 | SANDPIPER RUN | EXPIRED | 2013-09-12 | 2018-12-31 | - | 2335 N BANK DRIVE, COLUMBUS, OH, 43220 |
G99067900210 | SANDPIPER RUN | EXPIRED | 1999-03-09 | 2024-12-31 | - | 2075 COLLIER AVE., FORT MYERS, FL, 33901-8186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2245 North Bank Drive, Columbus, OH 43220 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 2245 North Bank Drive, Columbus, OH 43220 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-20 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2000-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-21 |
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 |
AMENDED ANNUAL REPORT | 2016-06-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State