Entity Name: | WEKIVA PRESBYTERIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Nov 1977 (47 years ago) |
Document Number: | 740711 |
FEI/EIN Number | 59-2070567 |
Address: | 211 WEKIVA SPRINGS LANE, LONGWOOD, FL 32779 |
Mail Address: | 211 WEKIVA SPRINGS LANE, LONGWOOD, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUNNER, JOHN A. | Agent | 190 MAGNOLIA LAKE CT, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
Macedonia, Jason A | Trustee | 454 Timber Ridge Dr, Longwood, FL 32779-2624 |
Spatz, Janet T | Trustee | 300 Golf Brook Cir Apt 104, Longwood, FL 32779 |
Mathias, Alica | Trustee | 400 Magnolia Oak Dr, Longwood, FL 32779-2437 |
Valdes, Ray | Trustee | 104 Hillcrest Dr, Longwood, FL 32779-4813 |
Streetman, Mary Bell | Trustee | 125 Lake Rena Dr, Longwood, FL 32779-4817 |
Tomlinson, Sam | Trustee | 432 Twisting Pine Cir, Longwood, FL 32779-2634 |
Name | Role | Address |
---|---|---|
Tucker, Jerry W | Treasurer | 811 Riverbend Blvd, Longwod, FL 32779 |
Name | Role | Address |
---|---|---|
VanDenBerg, Abigail B | Office Manager | 1143 Thunder Trail, Maitland, FL 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052090 | CHRISTIAN CHILD CENTER | ACTIVE | 2015-05-28 | 2025-12-31 | No data | 211 WEKIVA SPRINGS LANE, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 1997-04-21 | SUNNER, JOHN A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-21 | 190 MAGNOLIA LAKE CT, LONGWOOD, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-23 | 211 WEKIVA SPRINGS LANE, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 1990-02-23 | 211 WEKIVA SPRINGS LANE, LONGWOOD, FL 32779 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-03 |
AMENDED ANNUAL REPORT | 2016-03-08 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State