Entity Name: | PRESBYTERY OF SOUTHERN FLORIDA, 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: | 01 Dec 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2013 (12 years ago) |
Document Number: | 734508 |
FEI/EIN Number |
591590457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5555 N Federal Highway, Fort Lauderdale, FL, 33308, US |
Mail Address: | 5555 N Federal Highway, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barry David | President | 12422 Classic Drive, Coral Springs, FL, 33071 |
Crouse Robert | Secretary | 5555 N Federal Highway, Fort Lauderdale, FL, 33308 |
Palmer Damon | Treasurer | 8380 SW 39th Court, Davie, FL, 33328 |
Curran M Glenn III | Agent | 2400 East Commercial Boulevard, Fort Lauderdale, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08128900226 | SOUTH FLORIDA PRESBYTERY | ACTIVE | 2008-05-07 | 2028-12-31 | - | 8380 SW 39TH CT, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 5555 N Federal Highway, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 2400 East Commercial Boulevard, Suite 208, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Curran, M Glenn, III | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 5555 N Federal Highway, Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2013-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 1990-07-12 | - | - |
AMENDMENT | 1989-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State