Search icon

CORNERSTONE PRESBYTERIAN CHURCH OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE PRESBYTERIAN CHURCH OF SARASOTA, 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: 18 Jan 1995 (30 years ago)
Document Number: N95000000254
FEI/EIN Number 650617139

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14306 COVENANT WAY, BRADENTON, FL, 34202
Mail Address: 14306 COVENANT WAY, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tony Bradburn Vice President 1274 Fraser Pine Blvd, SARASOTA, FL, 34240
MARTIN WILLIAM E President 3723 61ST DR. E, BRADENTON, FL, 34203
Holmes David Secretary 14306 Stirling Dr, SARASOTA, FL, 34202
MARKS RANDALL Treasurer 332 Petrel Trl, BRADENTON, FL, 34212
Nelson Hilary Secretary 6827 44th Terrace E., Bradenton, FL, 34203
Holmes David Agent 14306 COVENANT WAY, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01176900186 CORNERSTONE OF LAKEWOOD RANCH PCA ACTIVE 2001-06-26 2026-12-31 - 14306 COVENANT WAY, LAKEWOOD RANCH, FL, 34202-8980

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-05 Holmes, David -
CHANGE OF PRINCIPAL ADDRESS 2002-07-24 14306 COVENANT WAY, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2002-07-24 14306 COVENANT WAY, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-24 14306 COVENANT WAY, BRADENTON, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State