Search icon

SEACREST BOULEVARD CONTINUING PRESBYTERIAN CHURCH, INC.

Company Details

Entity Name: SEACREST BOULEVARD CONTINUING PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 May 1973 (52 years ago)
Document Number: 726572
FEI/EIN Number 59-6214737
Address: 2703 N SEACREST BLVD, DELRAY BEACH, FL 33444
Mail Address: 2703 N SEACREST BLVD, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Amouzou, Pascal K M Agent 4037 Hot Springs Ave, Lake Worth, FL 33461

Secretary

Name Role Address
STARKOSKI, SHAWN Secretary 226 SE 25 AVENUE, BOYNTON BEACH, FL 33435

Director

Name Role Address
STARKOSKI, SHAWN Director 226 SE 25 AVENUE, BOYNTON BEACH, FL 33435
Kefferstan, Joel Director 2115 SW 22 Street, Boynton Beach, FL 33426
Dodge, dana, VD Director 9164 Talway Circle, Boynton Beach, FL 33472

President

Name Role Address
Kefferstan, Joel President 2115 SW 22 Street, Boynton Beach, FL 33426

Vice President

Name Role Address
Dodge, dana, VD Vice President 9164 Talway Circle, Boynton Beach, FL 33472

Treasurer

Name Role Address
Amouzou, Pascal K M Treasurer 4037 Hot Springs Ave, Lake Worth, FL 33461

Officer

Name Role Address
Patterson, Daniel Officer 4694 Ellwood Drive, DELRAY BEACH, FL 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029731 SEACREST CHRISTIAN SCHOOL ACTIVE 2022-03-08 2027-12-31 No data 2703 N SEACREST BLVD, DELRAY BEACH, FL, 33444
G17000108680 SEACREST CHRUSTIAN EARLY LERNING CENTER EXPIRED 2017-10-02 2022-12-31 No data 2703 N SEACREST BLVD, DELRAY BEACH, FL, 33444
G11000116447 SEACREST CHRISTIAN SCHOOL EXPIRED 2011-12-02 2016-12-31 No data 2703 N. SEACREST BLVD., DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Amouzou, Pascal K M No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 4037 Hot Springs Ave, Lake Worth, FL 33461 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State