Search icon

THE PINE SHORES PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: THE PINE SHORES 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: 23 Dec 1963 (61 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 May 2005 (20 years ago)
Document Number: 706591
FEI/EIN Number 590794839

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6135 BEECHWOOD AVE., SARASOTA, FL, 34231-3801, US
Mail Address: 6135 BEECHWOOD AVE., SARASOTA, FL, 34231-3801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beck Allan H Secretary 2810 Hardee Dr, Sarasota, FL, 34231
Beck Allan H Treasurer 2810 Hardee Dr, Sarasota, FL, 34231
HALL EDWARD R President 7779 FAIRWAY WOODS DR, SARASOTA, FL, 342382865
George Claudia Director 6700 S Gator Creek Blvd, Sarasota, FL, 342419723
SEEGER SALLY Vice President 5974 BENEVENTO DR, SARASOTA, FL, 342382880
Mitchell George Director 5186 Cote du Rhone Way, Sarasota, FL, 342384470
Beck Allan R Agent 6135 BEECHWOOD AVE, SARASOTA, FL, 342313801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-03 Beck, Allan R -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 6135 BEECHWOOD AVE, SARASOTA, FL 34231-3801 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 6135 BEECHWOOD AVE., SARASOTA, FL 34231-3801 -
CHANGE OF MAILING ADDRESS 2011-02-15 6135 BEECHWOOD AVE., SARASOTA, FL 34231-3801 -
CANCEL ADM DISS/REV 2005-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1987-07-29 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State