Entity Name: | MONTGOMERY PRESBYTERIAN CONFERENCE CENTER, 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: | 16 Oct 1961 (64 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Apr 2019 (6 years ago) |
Document Number: | 703024 |
FEI/EIN Number |
590999920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 SE 75TH STREET, STARKE, FL, 32091, US |
Mail Address: | 88 SE 75TH STREET, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS ALAN | Treasurer | 674 SILVER ROAD, OCALA, FL, 34472 |
MONTGOMERY CYNTHIA M | Agent | 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202 |
Cottrell Clint | President | 88 SE 75TH STREET, STARKE, FL, 32091 |
Montgomery Cynthia | Secretary | 88 SE 75th St, Starke, FL, 32091 |
Simmons Jim | Vice President | 88 SE 75th St, Starke, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL 32202 | - |
AMENDED AND RESTATEDARTICLES | 2019-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 88 SE 75TH STREET, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 88 SE 75TH STREET, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | MONTGOMERY, CYNTHIA M. | - |
AMENDED AND RESTATEDARTICLES | 2014-12-29 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1995-11-13 | MONTGOMERY PRESBYTERIAN CONFERENCE CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-23 |
Amended and Restated Articles | 2019-04-16 |
ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State