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 |
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 |
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 |
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 | - | - |
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