Search icon

SEVEN RIVERS PRESBYTERIAN CHURCH, INC.

Company Details

Entity Name: SEVEN RIVERS PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Apr 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 1983 (41 years ago)
Document Number: 718364
FEI/EIN Number 59-2276512
Address: 4221 W GULF TO LAKE HWY, LECANTO, FL 34461
Mail Address: 4221 W GULF TO LAKE HWY, LECANTO, FL 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
BUSK, JIM AMR Agent 2060 NW 16th Street, Crystal River, FL 34428-5018

President

Name Role Address
JULIAS, BROOK President 6710 N. PARAQUA CIRCLE, CRYSTAL RIVER, FL 34428

Director

Name Role Address
JULIAS, BROOK Director 6710 N. PARAQUA CIRCLE, CRYSTAL RIVER, FL 34428
deBeer, Hein Director 2089 N Crooked Branch Dr, Lecanto, FL 34461
BUSK, JIM Director 2060 NW 16th Street, Crystal River, FL 34428-5018
Cash, Johnny Director 589 W Chase St, Hernando, FL 34442

Vice President

Name Role Address
deBeer, Hein Vice President 2089 N Crooked Branch Dr, Lecanto, FL 34461

Secretary

Name Role Address
BUSK, JIM Secretary 2060 NW 16th Street, Crystal River, FL 34428-5018

Treasurer

Name Role Address
Cash, Johnny Treasurer 589 W Chase St, Hernando, FL 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 2060 NW 16th Street, Crystal River, FL 34428-5018 No data
REGISTERED AGENT NAME CHANGED 2010-02-23 BUSK, JIM AMR No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-01 4221 W GULF TO LAKE HWY, LECANTO, FL 34461 No data
CHANGE OF MAILING ADDRESS 1994-04-01 4221 W GULF TO LAKE HWY, LECANTO, FL 34461 No data
NAME CHANGE AMENDMENT 1983-10-27 SEVEN RIVERS PRESBYTERIAN CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-29
AMENDED ANNUAL REPORT 2015-09-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State