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 |
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 |
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 |
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 | - |
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