Search icon

WEKIVA PRESBYTERIAN CHURCH, INC.

Company Details

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

Agent

Name Role Address
SUNNER, JOHN A. Agent 190 MAGNOLIA LAKE CT, LONGWOOD, FL 32779

Trustee

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

Treasurer

Name Role Address
Tucker, Jerry W Treasurer 811 Riverbend Blvd, Longwod, FL 32779

Office Manager

Name Role Address
VanDenBerg, Abigail B Office Manager 1143 Thunder Trail, Maitland, FL 32751

Fictitious Names

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

Events

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

Documents

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