Search icon

MAITLAND PRESBYTERIAN CHURCH, INC.

Company Details

Entity Name: MAITLAND PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jun 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2013 (12 years ago)
Document Number: 712865
FEI/EIN Number 59-1083121
Address: 341 N. ORLANDO AVENUE, MAITLAND, FL 32751
Mail Address: 341 N. ORLANDO AVENUE, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Raike, Ronald Agent 220 Rollingwood Trail, Altamonte Springs, FL 32714-3413

President

Name Role Address
Raike, Ronald President 220 Rollingwood Trail, Altamonte Springs, FL 32714-3413

Vice President

Name Role Address
Bishop, George Franklin Vice President 611 Central Ave, Maitland, FL 32751

Secretary

Name Role Address
Knutson, Lucia Secretary 312 Oak Hill Drive, Altamonte Springs, FL 32701-6248

Treasurer

Name Role Address
Davis, Richard Treasurer 206 Twelve League Circle, Casselberry, FL 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 Raike, Ronald No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 220 Rollingwood Trail, Altamonte Springs, FL 32714-3413 No data
NAME CHANGE AMENDMENT 2013-05-09 MAITLAND PRESBYTERIAN CHURCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-07 341 N. ORLANDO AVENUE, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2004-06-07 341 N. ORLANDO AVENUE, MAITLAND, FL 32751 No data
AMENDMENT 1987-09-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State