Entity Name: | FIRST PRESBYTERIAN CHURCH OF BRANDON, INCORPORATED |
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: | 25 Sep 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 May 2018 (7 years ago) |
Document Number: | 702943 |
FEI/EIN Number |
591022399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 CARVER AVENUE, BRANDON, FL, 33510 |
Mail Address: | 121 CARVER AVENUE, BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trattner Dawn | Vice President | 15704 Phoepark Ave, Lithia, FL, 33547 |
Hayden Deborah | Treasurer | 8802 Eagle Watch Dr, Riverview, FL, 33578 |
Hayden Deborah | Director | 8802 Eagle Watch Dr, Riverview, FL, 33578 |
Nolte Everett | Secretary | 1203 Dalzie Dr, Valrico, FL, 33594 |
Nolte Everett | Director | 1203 Dalzie Dr, Valrico, FL, 33594 |
Morrison Terrie | President | 6024 Sandhillridge Dr, Lithia, FL, 335473883 |
EVANS MARIANNE M | Agent | 613 VALLE VISTA DR., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-06 | EVANS, MARIANNE M | - |
REINSTATEMENT | 2018-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-25 | 613 VALLE VISTA DR., BRANDON, FL 33511 | - |
AMENDMENT | 2005-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-23 | 121 CARVER AVENUE, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2005-02-23 | 121 CARVER AVENUE, BRANDON, FL 33510 | - |
REINSTATEMENT | 1987-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
AMENDED ANNUAL REPORT | 2024-06-18 |
AMENDED ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-01-15 |
REINSTATEMENT | 2018-05-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State