Search icon

ST. ANDREW PRESBYTERIAN CHURCH, U. S. A. INC., SUN CITY CENTER, FL - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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