Entity Name: | PINELANDS CONTINUING PRESBYTERIAN CHURCH, 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: | 31 May 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2006 (19 years ago) |
Document Number: | 726564 |
FEI/EIN Number |
590993237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PINELANDS PRESBYTERIAN CHURCH, 10201 BAHIA DRIVE, CUTLER BAY, FL, 33189, US |
Mail Address: | PINELANDS PRESBYTERIAN CHURCH, 10201 BAHIA DRIVE, CUTLER BAY, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Millington Hugh E | Treasurer | 18704 SW 92 Court, Miami, FL, 33157 |
COOPER LOUIS | President | 2017 SE 19 Street, Homestead, FL, 33035 |
Cintron Jeffrey | Secretary | 15370 SW 232 Street, Miami, FL, 33170 |
BARRETT CHRISTOPHER A | Agent | 10201 BAHIA DR, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-22 | BARRETT, CHRISTOPHER A | - |
CHANGE OF MAILING ADDRESS | 2012-03-18 | PINELANDS PRESBYTERIAN CHURCH, 10201 BAHIA DRIVE, CUTLER BAY, FL 33189 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-28 | PINELANDS PRESBYTERIAN CHURCH, 10201 BAHIA DRIVE, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-27 | 10201 BAHIA DR, CUTLER BAY, FL 33189 | - |
REINSTATEMENT | 2006-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1989-07-26 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-05-22 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-11-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State