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 |
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 |
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 | - | - |
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