Search icon

PRESBYTERY OF SOUTHERN FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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