Entity Name: | ST. ANDREW PRESBYTERIAN CHURCH, U. S. A. INC., SUN CITY CENTER, FL |
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: | 24 May 1978 (47 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Jun 1991 (34 years ago) |
Document Number: | 743002 |
FEI/EIN Number |
592152391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1239 DEL WEBB BLVD WEST, SUN CITY CENTER, FL, 33573, US |
Mail Address: | 1239 DEL WEBB BLVD WEST, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meier Robert | Treasurer | 1239 DEL WEBB BLVD WEST, SUN CITY CENTER, FL, 33573 |
Strum Carole | Secretary | 1239 Del Webb Blvd W, SUN CITY CENTER, FL, 33573 |
Diana Mart | President | 1239 DEL WEBB BLVD WEST, SUN CITY CENTER, FL, 33573 |
Miller Kenneth | Vice President | 1239 DEL WEBB BLVD WEST, SUN CITY CENTER, FL, 33573 |
MCLEAN EVELYN | Assistant | 2360 EMERALD LAKE DR., SUN CITY CENTER, FL, 33573 |
Diana Mart | Agent | 1239 DEL WEBB BLVD WEST, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-07 | Diana, Mart | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 1239 DEL WEBB BLVD WEST, SUN CITY CENTER, FL 33573 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 1239 DEL WEBB BLVD WEST, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 1239 DEL WEBB BLVD WEST, SUN CITY CENTER, FL 33573 | - |
AMENDMENT AND NAME CHANGE | 1991-06-24 | ST. ANDREW PRESBYTERIAN CHURCH, U. S. A. INC., SUN CITY CENTER, FL | - |
NAME CHANGE AMENDMENT | 1986-07-31 | ST. ANDREW PRESBYTERIAN CHURCH, U. S. A. INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State