Search icon

FIRST PRESBYTERIAN CHURCH OF GAINESVILLE, INC.

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Feb 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 1998 (27 years ago)
Document Number: 720374
FEI/EIN Number 59-0662270
Address: 106 SW 3RD STREET, GAINESVILLE, FL 32601
Mail Address: 106 SW 3RD STREET, GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON, JAMES D Agent 106 SW 3RD STREET, GAINESVILLE, FL 32601

Treasurer

Name Role Address
HENDERSON, JAMES D Treasurer 106 SW 3RD STREET, GAINESVILLE, FL 32601

Trustee

Name Role Address
Weech, Margaret Trustee 106 SW 3RD, STREET GAINESVILLE, FL 32601
Lentz, Robert Trustee 106 SW 3RD STREET, GAINESVILLE, FL 32601
Pickens, Brenda J Trustee 106 SW 3RD ST, Gainesville, FL 32601
Vellis, Kate J Trustee 106 SW 3rd Street, Gainesville, FL 32601
Mears, Ken Trustee 106 SW 3RD, STREET GAINESVILLE, FL 32601

Chairman

Name Role Address
Rayl, John Chairman 106 SW 3RD, STREET GAINESVILLE, FL 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-08-23 HENDERSON, JAMES D No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 106 SW 3RD STREET, GAINESVILLE, FL 32601 No data
AMENDMENT 1998-03-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-30 106 SW 3RD STREET, GAINESVILLE, FL 32601 No data
REINSTATEMENT 1990-10-09 No data No data
CHANGE OF MAILING ADDRESS 1990-10-09 106 SW 3RD STREET, GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-02
Reg. Agent Change 2017-08-23
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State