Entity Name: | INDIAN RIVER 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: | 19 Jan 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 2019 (6 years ago) |
Document Number: | 703474 |
FEI/EIN Number |
591100543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2499 VIRGINIA AVE., FORT PIERCE, FL, 34982 |
Mail Address: | 2499 VIRGINIA AVE., FORT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEIM BARRY | Treasurer | 5103 PALEO PINE CIRCLE, FORT PIERCE, FL, 34951 |
Norton Tim | President | 920 Bent Creek Drive, FORT PIERCE, FL, 34947 |
Austin Eric | Vice President | 2814 Serenity Circle South, FORT PIERCE, FL, 34981 |
McNulty Maureen | Secretary | 2302 Sunrise Boulevard #1-102, Fort Pierce, FL, 34982 |
KEIM BARRY | Agent | 2499 VIRGINIA AVE., FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-08-21 | 2499 VIRGINIA AVE., FORT PIERCE, FL 34982 | - |
AMENDMENT | 2019-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-21 | KEIM, BARRY | - |
AMENDMENT | 2019-06-13 | - | - |
AMENDED AND RESTATEDARTICLES | 2013-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-29 | 2499 VIRGINIA AVE., FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2012-02-29 | 2499 VIRGINIA AVE., FORT PIERCE, FL 34982 | - |
MERGER | 2006-11-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000060593 |
AMENDMENT | 2006-11-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
Amendment | 2019-08-21 |
Amendment | 2019-06-13 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State