Search icon

UNIVERSITY BAPTIST CHURCH, INC.

Company Details

Entity Name: UNIVERSITY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N96000001080
FEI/EIN Number 65-0653258
Address: 5600 DEER DR, SARASOTA, FL 34240
Mail Address: 7091 PROCTOR ROAD, SARASOTA, FL 34241
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300URXV4HM461SS46 N96000001080 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Michael L Foreman, 2033 Main Street, Suite 600, Sarasota, US-FL, US, 34237
Headquarters C/O Michael L Foreman, 2033 Main Street, Suite 600, Sarasota, US-FL, US, 34237

Registration details

Registration Date 2013-07-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-07-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N96000001080

Agent

Name Role Address
FOREMAN, MICHAEL L Agent 2033 MAIN ST, STE 600, SARASOTA, FL 34237

President

Name Role Address
ALBERTS, RANDALL President 7091 PROCTOR RD, SARASOTA, FL 34241

Vice President

Name Role Address
Helsel, Gary Vice President 7091 PROCTOR ROAD, SARASOTA, FL 34241

Secretary

Name Role Address
mott, cynthia Secretary 7091 PROCTOR ROAD, SARASOTA, FL 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2004-04-30 5600 DEER DR, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 FOREMAN, MICHAEL L No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 2033 MAIN ST, STE 600, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 5600 DEER DR, SARASOTA, FL 34240 No data

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State