Entity Name: | THE ASSOCIATE REFORMED PRESBYTERIAN CHURCH, INCORPORATED, OF BARTOW, FLORIDA |
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: | 18 Jan 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jun 1984 (41 years ago) |
Document Number: | 712105 |
FEI/EIN Number |
591464285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 EAST STANFORD, BARTOW, FL, 33830 |
Mail Address: | 205 EAST STANFORD, P O BOX 1411, BARTOW, FL, 33830 |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cauthan Ronald | Chairman | 3040 Mission Oaks Trail, BARTOW, FL, 33830 |
Long Harold WIII | Treasurer | 205 EAST STANFORD, BARTOW, FL, 33830 |
Cook James | Secretary | 1070 George Street, BARTOW, FL, 33830 |
Putnam Abel A | Agent | 500 S. Florida Ave., Lakeland, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000091497 | THE ASSOCIATE REFORMED PRESBYTERIAN CHURCH OF BARTOW | EXPIRED | 2014-09-08 | 2019-12-31 | - | POST OFFICE BOX 1411, BARTOW, FL, 33831 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 205 EAST STANFORD, BARTOW, FL 33830 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-16 | Putnam, Abel A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 500 S. Florida Ave., Suite 300, Lakeland, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-08 | 205 EAST STANFORD, BARTOW, FL 33830 | - |
REINSTATEMENT | 1984-06-26 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State