Search icon

NATIONAL CHURCH RESIDENCES OF FLORIDA AT MCGREGOR LAKE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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