Search icon

PRESBYTERY OF SOUTHERN FLORIDA, INC.

Company Details

Entity Name: PRESBYTERY OF SOUTHERN FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1590457
Address: 5555 N Federal Highway, Fort Lauderdale, FL 33308
Mail Address: 5555 N Federal Highway, Fort Lauderdale, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Curran, M Glenn, III Agent 2400 East Commercial Boulevard, Suite 208, Fort Lauderdale, FL 33308

President

Name Role Address
Barry, David President 12422 Classic Drive, Coral Springs, FL 33071

Secretary

Name Role Address
Crouse, Robert Secretary 5555 N Federal Highway, Fort Lauderdale, FL 33308

Treasurer

Name Role Address
Palmer, Damon Treasurer 8380 SW 39th Court, Davie, FL 33328

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2400 East Commercial Boulevard, Suite 208, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2024-04-25 Curran, M Glenn, III No data
CHANGE OF MAILING ADDRESS 2024-04-25 5555 N Federal Highway, Fort Lauderdale, FL 33308 No data
REINSTATEMENT 2013-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2008-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 1990-07-12 No data No data
AMENDMENT 1989-12-21 No data No data

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: 06 Feb 2025

Sources: Florida Department of State