Back to Home
Business Information
Business Details
Business Name: EMMANUEL ADVENT CHRISTIAN CHURCH Business ID: 61334
Business Type: Domestic Nonprofit Corporation Business Status: Good Standing
Principal Purpose: Not Required
Business Creation Date: 08/20/1894 Name in State of Incorporation: Not Available
Date of Formation in Jurisdiction: 08/20/1894    
Principal Office Address: 63 & 75 Eastern Ave, Rochester, NH, 03867, USA Mailing Address: P O Box 1812, Rochester, NH, 03866 - 1812, USA
Citizenship / State of Incorporation: Domestic/New Hampshire    
    Last Nonprofit Report Year: 2020
    Next Report Year: 2025
Duration: Perpetual  
Business Email: emmanuelchurch@emmanuelacc.net Phone #: NONE
Notification Email: emmanuelchurch@emmanuelacc.net Fiscal Year End Date: NONE
Notes
V 8 P 96 Date: 08/20/1894 as "Christian Church of Rochester, N.H." V P Date:07/02/1956 PAID DEC. RET. + $5 V:538 P:259 Date:05/06/1969 CHANGING NAME TO EMMANUEL ADVENT CHRISTIAN CHURCH V: P: Date:01/12/1976 PAID DEC. RET. + $5 V: P: Date:12/17/1985 DEC. RET. & $10. V: P: Date:02/01/1991 DISSOLVED BY SECRETARY OF STATE UNDER RSA 292:25 EFFECTIVE 2/1/91. V: P: Date:04/10/1991 CERT. OF REVIVAL FILED. PD. $50. + $25. IN ARREARS RET. TO; CORP. V: P: Date:10/13/1995 RETURN & $25. V: P: Date:02/10/2000 RETURN & $25.
Remarks
Date - 08/20/1894, Volume 8, Page 96: INC. 8/20/1894 AS ADVENT CHRISTIAN CHURCH OF ROCHESTER, N.H. MILDRED E. WHIPPLE, CLERK IN 1935 Date - 07/02/1956, Volume - , Page - : PAID DEC. RET. + $5 Date - 05/06/1969, Volume - 538 , Page - 259 : CHANGING NAME TO EMMANUEL ADVENT CHRISTIAN CHURCH Date - 01/12/1976, Volume - , Page - : PAID DEC. RET. + $5 Date - 12/17/1985, Volume - , Page - : DEC. RET. & $10. Date - 02/01/1991, Volume - , Page - : DISSOLVED BY SECRETARY OF STATE UNDER RSA 292:25 EFFECTIVE 2/1/91. Date - 04/10/1991, Volume - , Page - : CERT. OF REVIVAL FILED. PD. $50. + $25. IN ARREARS RET. TO; CORP. Date - 10/13/1995, Volume - , Page - : RETURN & $25. Date - 02/10/2000, Volume - , Page - : RETURN & $25.
Principal Purpose
S.NoNAICS CodeNAICS Subcode
1OTHER / RELIGIOUS
  • Page 1 of 1, records 1 to 1 of 1
Principals Information
Name/TitleBusiness Address
John Isaac Tate / Chairman of the Board of Directors63 Eastern Ave, PO Box 1812, Rochester, NH, 03866 - 1812, USA
Floyd Winship / Secretary63 Eastern Ave, PO Box 1812, Rochester, NH, 03866 - 1812, USA
Kerry Scala / Treasurer63 Eastern Ave, PO Box 1812, Rochester, NH, 03866 - 1812, USA
Floyd Winship / Director63 Eastern Ave, PO Box 1812, Rochester, NH, 03866 - 1812, USA
Paul Towle / Director63 Eastern Ave, PO Box 1812, Rochester, NH, 03866 - 1812, USA
Principals Information
Name/Title Business Address Business Address:
Kerry Scala / Treasurer 63 Eastern Ave, PO Box 1812, Rochester, NH, 03866 - 1812, USA
Floyd Winship / Secretary 63 Eastern Ave, PO Box 1812, Rochester, NH, 03866 - 1812, USA
Floyd Winship / Director 63 Eastern Ave, PO Box 1812, Rochester, NH, 03866 - 1812, USA
View All Principals(11)
Registered Agent Information
Name: Not Available
Registered Office Address: Not Available
Registered Mailing Address: Not Available
Trade Name Information
No Trade Name(s) associated to this business.
Trade Name Owned By
No Records to View.