Search icon

ST. PAUL'S PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. PAUL'S PRESBYTERIAN CHURCH, 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: 30 Dec 1977 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: 741273
FEI/EIN Number 591589298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 105 Corporation Way Unit B, Venice, FL, 34285, US
Mail Address: PO Box 6923, NORTH PORT, FL, 34280, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Robert President 1079 Hoffer St, Port Charlotte, FL, 33953
Prescott Kimberly Vice President 4350 Albacore Circle, Port Charlotte, FL, 33948
Sullivan Dennis Treasurer 2711 Yacolt Ave, North Port, FL, 34286
White Debra Secretary 1079 Hoffer St., Port Charlotte, FL, 33953
Wilkins Michele Elde 4235 Blue Heron Cir, North Port, FL, 34287
White Debra Agent 1079 Hoffer St, Port Charlotte, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116236 NOAH'S ARK PRESCHOOL: A MISSION OF ST. PAUL'S PRESBYTERIAN CHURCH ACTIVE 2013-11-27 2028-12-31 - PO BOX 6923, NORTH PORT, FL, 34290

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-03 105 Corporation Way Unit B, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2023-06-03 105 Corporation Way Unit B, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 1079 Hoffer St, Port Charlotte, FL 33953 -
REGISTERED AGENT NAME CHANGED 2020-04-08 White, Debra -
CANCEL ADM DISS/REV 2009-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-06-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State