Entity Name: | ORMOND BEACH PRESBYTERIAN 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: | 08 Aug 1960 (65 years ago) |
Document Number: | 701284 |
FEI/EIN Number |
591022046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 AMSDEN ROAD, ORMOND BEACH, FL, 32176-4712 |
Mail Address: | 105 AMSDEN ROAD, ORMOND BEACH, FL, 32176-4712 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson William | President | 301 Oak Drive, ORMOND BEACH, FL, 32176 |
Thompson William | Director | 301 Oak Drive, ORMOND BEACH, FL, 32176 |
PERRY ROSALIE | Secretary | 1109 Glengad Run, ORMOND BEACH, FL, 32174 |
PERRY ROSALIE | Director | 1109 Glengad Run, ORMOND BEACH, FL, 32174 |
Pechin Randy | Vice President | 67 Beachwood Dr., Flagler Beach, FL, 32136 |
Pechin Randy | Director | 67 Beachwood Dr., Flagler Beach, FL, 32136 |
Adkins James | Treasurer | 649 Southlake Dr., ORMOND BEACH, FL, 32174 |
MYER ANN | Asst | 1702 Buena Vista Ave., Holly Hill, FL, 32117 |
Rumph Don | Asst | 210 John Anderson Dr., ORMOND BEACH, FL, 32176 |
Adkins James | Agent | 649 Southlake Dr., ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-18 | Adkins, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 649 Southlake Dr., ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2009-01-13 | 105 AMSDEN ROAD, ORMOND BEACH, FL 32176-4712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 105 AMSDEN ROAD, ORMOND BEACH, FL 32176-4712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State