Search icon

THE COLLEGE PARK PRESBYTERIAN CHURCH OF ORLANDO, INC.

Company Details

Entity Name: THE COLLEGE PARK PRESBYTERIAN CHURCH OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Dec 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: 722226
FEI/EIN Number 59-0993365
Address: 118 EAST PAR STRET, ORLANDO, FL 32804
Mail Address: 118 EAST PAR STRET, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Janice, Everson Agent 161 Fallwood, Fern Park, FL 32730

President

Name Role Address
ROBINSON, JAMES A President 914 BALTIMORE DR., ORLANDO, FL 32810

Director

Name Role Address
ROBINSON, JAMES A Director 914 BALTIMORE DR., ORLANDO, FL 32810

Vice President

Name Role Address
WADSWORTH, DONALD J Vice President 8217 SHAY LYNN CT., ORLANDO, FL 32810

Treasurer

Name Role Address
ERWIN, SHERRI Treasurer 601 BRECHIN DRIVE, ORLANDO, FL 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-13 Janice, Everson No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 161 Fallwood, Fern Park, FL 32730 No data
REINSTATEMENT 2004-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2004-01-15 THE COLLEGE PARK PRESBYTERIAN CHURCH OF ORLANDO, INC. No data
AMENDMENT 1992-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-04-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State