Entity Name: | ST. MARK'S PRESBYTERIAN CHURCH OF BAYONET POINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jun 1978 (47 years ago) |
Date of dissolution: | 16 Jun 2023 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Jun 2023 (2 years ago) |
Document Number: | 743330 |
FEI/EIN Number | 59-1498222 |
Address: | 7922 ST RD 52, HUDSON, FL 34667 |
Mail Address: | 7922 ST RD 52, HUDSON, FL 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rickard, Margaret L | Agent | 7922 ST RD 52, HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
Rickard, Margaret L | Secretary | 18529 Fairway Green Drive, Heritage Pines Hudson, FL 34667 |
Name | Role | Address |
---|---|---|
Rickard, Margaret L | Director | 18529 Fairway Green Drive, Heritage Pines Hudson, FL 34667 |
Ridle, Catherine | Director | 13339 Norman Circle, Hudson, FL 34669 |
Kerrigan, Deneen M. | Director | 9629 Scot Street, Hudson, FL 34669 |
Name | Role | Address |
---|---|---|
Ridle, Catherine | Treasurer | 13339 Norman Circle, Hudson, FL 34669 |
Name | Role | Address |
---|---|---|
Kerrigan, Deneen M. | President | 9629 Scot Street, Hudson, FL 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-06-16 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 723875. MERGER NUMBER 700000243187 |
AMENDMENT | 2016-05-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | Rickard, Margaret L | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-01-26 | 7922 ST RD 52, HUDSON, FL 34667 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-15 | 7922 ST RD 52, HUDSON, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 1989-02-15 | 7922 ST RD 52, HUDSON, FL 34667 | No data |
AMENDMENT | 1984-02-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-15 |
Amendment | 2016-05-31 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State