Search icon

PASS-A-GRILLE BEACH COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PASS-A-GRILLE BEACH COMMUNITY CHURCH, 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 Nov 1959 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 1989 (36 years ago)
Document Number: 700163
FEI/EIN Number 591005855

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

Address: 107-16TH AVE, ST. PETE BEACH, FL, 33706
Mail Address: 107-16TH AVE, ST. PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Musser Mark President 107-16TH AVE, ST. PETE BEACH, FL, 33706
Fueyo Vivian Secretary 107 16th Ave, St. Pete Beach, FL, 33706
Markko Richard Treasurer 107-16TH AVE, ST. PETE BEACH, FL, 33706
Edward Kuznick Vice President 107 16th Ave, St. Pete Beach, FL, 33706
Musser Mark Agent 107-16TH AVE, ST. PETE BEACH, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144870 MONTESSORI BY THE SEA ACTIVE 2023-11-30 2028-12-31 - 1603 GULF WAY, ST. PETE BEACH, FL, 33706
G23000125380 MONTESSORI BY THE SEA ACTIVE 2023-10-10 2028-12-31 - 1603 GULF WAY, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-11 Musser, Mark -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 107-16TH AVE, ST. PETE BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 107-16TH AVE, ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2011-03-21 107-16TH AVE, ST. PETE BEACH, FL 33706 -
AMENDMENT 1989-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-14
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State