Search icon

FIRST PRESBYTERIAN CHURCH OF DUNEDIN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF DUNEDIN, 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 May 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: 714585
FEI/EIN Number 590624391

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

Address: 455 SCOTLAND STREET, DUNEDIN, FL, 34698, US
Mail Address: 455 SCOTLAND STREET, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bramley David Treasurer 741 Wood Street, DUNEDIN, FL, 34698
Shelor David Rev. Dr Past 455 SCOTLAND STREET, DUNEDIN, FL, 34698
Frazer Alan President 2439 Moore Haven Dr. East, Clearwater, FL, 33763
Brockman John Secretary 513 Scotland Street, Dunedin, FL, 34698
Dayock Donna A Agent 455 Scotland Street, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052860 BOY SCOUTS OF AMERICA CUB SCOUT PACK 10 ACTIVE 2020-05-13 2025-12-31 - 455 SCOTLAND STREET, DUNEDIN, FL, 34698
G20000052295 BOY SCOUTS OF AMERICA TROOP 10 ACTIVE 2020-05-12 2025-12-31 - 455 SCOTLAND STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-24 Dayock, Donna A -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 455 Scotland Street, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2011-08-23 455 SCOTLAND STREET, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 455 SCOTLAND STREET, DUNEDIN, FL 34698 -
AMENDMENT 1988-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2017-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93605.00
Total Face Value Of Loan:
93605.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93605
Current Approval Amount:
93605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91100.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State