Search icon

ST. LUKE'S PRESBYTERIAN CHURCH, INC.

Company Details

Entity Name: ST. LUKE'S PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Oct 1966 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 1998 (27 years ago)
Document Number: 711575
FEI/EIN Number 59-1200141
Address: 1255 KNOX MCRAE DRIVE, TITUSVILLE, FL 32780
Mail Address: 1255 KNOX MCRAE DRIVE, TITUSVILLE, FL 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Kelly, Mary Elizabeth Agent 1255 Knox McRae Dr., Titusville, FL 32780

President

Name Role Address
Kelly, Mary Elizabeth President 1255 Knox McRae Dr., Titusville, FL 32780

Treasurer

Name Role Address
Pratt, Veronica Treasurer 303 Garnet Ave, Titusville, FL 32796

Vice President

Name Role Address
Nichols, Kathy Vice President 124 Lado Lane, Titusville, FL 32780

Secretary

Name Role Address
Kelly, Mary Elizabeth Secretary 1255 KNOX MCRAE DRIVE, TITUSVILLE, FL 32780

Elder

Name Role Address
Hogue, Mike Elder 2775 Alibird Dr., Titusville, FL 32780
Baker, Dee Elder 5260 Watermill Lane, 104 Titusville, FL 32780
Nichols, Kathy Elder 124 Lado Lane, Titusville, FL 32780
McMahon, Gail Elder 480 Maple Street, Titusville, FL 32780
Wendorff, Willie Elder 2955 Irwin Ave., Mims, FL 32754
Kay, Diane Elder 765 WIntergreen Lane, Titusville, FL 32780
Amador, Karen Elder 4400 Feather St, Cocoa, FL 32927

Pastor

Name Role Address
Wasser, Emily Pastor 3322 Bishop Park Dr. Apt. 615, UNIT 7A Winter Park, FL 32792

elder

Name Role Address
Vaughn, Bonnie elder 3460 Dove Ct, Titusville, FL 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1255 Knox McRae Dr., Titusville, FL 32780 No data
REGISTERED AGENT NAME CHANGED 2024-01-31 Kelly, Mary Elizabeth No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 1255 KNOX MCRAE DRIVE, TITUSVILLE, FL 32780 No data
CHANGE OF MAILING ADDRESS 2000-05-16 1255 KNOX MCRAE DRIVE, TITUSVILLE, FL 32780 No data
REINSTATEMENT 1998-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT 1991-08-12 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State