Search icon

THE CHURCH OF THE HOLY COMFORTER, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH OF THE HOLY COMFORTER, 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: 03 Dec 1999 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Sep 2015 (10 years ago)
Document Number: N99000007088
FEI/EIN Number 593533928

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

Mail Address: 5044 Broadstone Reserve Circle, Sanford, FL, 32771, US
Address: 803 W. 4th St., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTH MARK P President 5044 Broadstone Reserve Circle, Sanford, FL, 32771
BALOGH NELLIE Secretary 2006 SOUTH HOLLY AVENUE, SANFORD, FL, 32771
BARTH MARK W Agent 5044 Broadstone Reserve Circle, Sanford, FL, 32771
NIPPES ROBERT Treasurer 2894 HARDEE DR., SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032250 CHURCH OF THE UPPER ROOM ACTIVE 2011-03-31 2026-12-31 - 803 WEST FOURTH STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-19 - -
CHANGE OF MAILING ADDRESS 2022-02-01 803 W. 4th St., Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 5044 Broadstone Reserve Circle, Apt. 416, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 803 W. 4th St., Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2015-09-18 BARTH, MARK W -
AMENDED AND RESTATEDARTICLES 2015-09-18 - -
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08
Amended and Restated Articles 2015-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State