Entity Name: | GULFPORT PRESBYTERIAN CHURCH, GULFPORT, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Aug 1966 (59 years ago) |
Date of dissolution: | 28 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2023 (2 years ago) |
Document Number: | 711394 |
FEI/EIN Number |
591466035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5313 27 AVENUE SOUTH, GULFPORT, FL, 33707 |
Mail Address: | 5313 27 AVENUE SOUTH, GULFPORT, FL, 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON YVONNE | Secretary | 5012 17TH AVE. S., GULFPORT, FL, 33707 |
SPENCE NICOLE | Treasurer | 5625 NEWTON AVE S, GULFPORT, FL, 33707 |
ELLIS BARBARA | President | 5294 6TH TERRACE S, GULFPORT, FL, 33707 |
Kremer Aileen | Director | 1407 56th St S, GULFPORT, FL, 33707 |
Daun Karin | Director | 5925 Shore Blvd S, Gulfport, FL, 33707 |
Alexander Patricia | Asst | 5105 15th Ave S, Gulfport, FL, 33707 |
Spence Nicole B | Agent | 5625 Newton Ave S, Gulfport, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-24 | Spence, Nicole B | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 5625 Newton Ave S, Gulfport, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 1976-04-23 | 5313 27 AVENUE SOUTH, GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 1976-04-23 | 5313 27 AVENUE SOUTH, GULFPORT, FL 33707 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-07-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State