Search icon

FIRST PRESBYTERIAN CHURCH OF BRANDON, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 May 2025

Sources: Florida Department of State