Search icon

FIRST PRESBYTERIAN CHURCH OF WEST PALM BEACH, FLA., INC. - Florida Company Profile

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF WEST PALM BEACH, FLA., 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: 14 Mar 1968 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 1992 (33 years ago)
Document Number: 714250
FEI/EIN Number 590751921

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 SOUTH OLIVE AVE, WEST PALM BEACH, FL, 33401
Mail Address: 301 SOUTH OLIVE AVE, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARDER RUSSELL Director 7319 VENETIAN WAY, WEST PALM BEACH, FL, 33406
WARDER RUSSELL Treasurer 7319 VENETIAN WAY, WEST PALM BEACH, FL, 33406
Berry Donald Director 301 SOUTH OLIVE AVE, WEST PALM BEACH, FL, 33401
Berry Donald Vice President 301 SOUTH OLIVE AVE, WEST PALM BEACH, FL, 33401
MITCHELL MARY EVELYN Secretary 2382 EDGEWATER DR., WEST PALM BEACH, FL, 33406
MITCHELL MARY EVELYN Director 2382 EDGEWATER DR., WEST PALM BEACH, FL, 33406
Henderson Thomas Director 403 S. Sapodilla Ave., West Palm Beach, FL, 33401
Henderson Thomas President 403 S. Sapodilla Ave., West Palm Beach, FL, 33401
WARDER RUSSELL Agent 7319 VENETIAN WAY, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-05-28 WARDER, RUSSELL -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 7319 VENETIAN WAY, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-25 301 SOUTH OLIVE AVE, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2000-01-25 301 SOUTH OLIVE AVE, WEST PALM BEACH, FL 33401 -
NAME CHANGE AMENDMENT 1992-05-13 FIRST PRESBYTERIAN CHURCH OF WEST PALM BEACH, FLA., INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State