Search icon

FIRST PRESBYTERIAN CHURCH OF BRANDON, INCORPORATED

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF BRANDON, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Sep 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2018 (7 years ago)
Document Number: 702943
FEI/EIN Number 59-1022399
Address: 121 CARVER AVENUE, BRANDON, FL 33510
Mail Address: 121 CARVER AVENUE, BRANDON, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS, MARIANNE M Agent 613 VALLE VISTA DR., BRANDON, FL 33511

Vice President

Name Role Address
Trattner, Dawn Vice President 15704 Phoepark Ave, Lithia, FL 33547

Treasurer

Name Role Address
Hayden, Deborah Treasurer 8802 Eagle Watch Dr, Riverview, FL 33578

Director

Name Role Address
Hayden, Deborah Director 8802 Eagle Watch Dr, Riverview, FL 33578
Nolte, Everett Director 1203 Dalzie Dr, Valrico, FL 33594

Secretary

Name Role Address
Nolte, Everett Secretary 1203 Dalzie Dr, Valrico, FL 33594

President

Name Role Address
Morrison, Terrie President 6024 Sandhillridge Dr, Lithia, FL 33547-3883

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-06 EVANS, MARIANNE M No data
REINSTATEMENT 2018-05-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 613 VALLE VISTA DR., BRANDON, FL 33511 No data
AMENDMENT 2005-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 121 CARVER AVENUE, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2005-02-23 121 CARVER AVENUE, BRANDON, FL 33510 No data
REINSTATEMENT 1987-12-17 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State