Entity Name: | PRESBYTERIAN CHURCH OF THE COVENANT, INC., P.C.(U.S.A.) |
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: | 26 Jun 1968 (57 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Dec 1997 (27 years ago) |
Document Number: | 714838 |
FEI/EIN Number |
591960058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7950 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231-6846 |
Mail Address: | 7950 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231-6846 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATT JAMES D | Treasurer | 1216 N. CASEY KEY RD., OSPREY, FL, 34229 |
Alice Sherwin | Secretary | 7950 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 342316846 |
Sherwin Alice J | Agent | 7950 S. TAMIAMI TR., SARASOTA, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000014278 | WEEKDAY SCHOOL | EXPIRED | 2015-02-09 | 2020-12-31 | - | 7950 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-02-02 | BREMER, JUDITH A | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-08-05 | 7950 S. TAMIAMI TR., SARASOTA, FL 34231 | - |
AMENDMENT AND NAME CHANGE | 1997-12-18 | PRESBYTERIAN CHURCH OF THE COVENANT, INC., P.C.(U.S.A.) | - |
NAME CHANGE AMENDMENT | 1992-05-19 | PRESBYTERIAN CHURCH OF THE COVENANT (U.S.A), INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-26 | 7950 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231-6846 | - |
CHANGE OF MAILING ADDRESS | 1991-02-26 | 7950 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231-6846 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State