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 |
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 |
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 |
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 | - | - |
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