Search icon

THE PARK LAKE PRESBYTERIAN CHURCH OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: THE PARK LAKE PRESBYTERIAN CHURCH OF ORLANDO, 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: 26 Jul 1978 (47 years ago)
Document Number: 743726
FEI/EIN Number 590714824

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

Address: ATTN: Castle, Linda, 309 E COLONIAL DR, ORLANDO, FL, 32801, US
Mail Address: ATTN: Castle, Linda, 309 E COLONIAL DR, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gantt Susan Vice President 2015 Gerda Terrace, Orlando, FL, 32804
Bogner James President 1009 Tuscany Place, Winter Park, FL, 32789
Fortunato Alice Secretary 2644 Abbey Rd, Winter Park, FL, 32792
Rogers John Treasurer 2940 Bayhead Run, Oviedo, FL, 32765
Hull Aaron Member 322 E Central Blvd, Orlando, FL, 32801
Bogner James Agent 309 E COLONIAL DR, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010364 PARK LAKE PRESBYTERIAN CHURCH CHILD CARE CENTER ACTIVE 2021-01-21 2026-12-31 - 309 E. COLONIAL DRIVE, ORLANDO, FL, 32801
G14000073176 PARK LAKE PRESBYTERIAN CHURCH CHILD CARE CENTER EXPIRED 2014-07-15 2019-12-31 - 309 E COLONIAL DR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Bogner, James -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 ATTN: Castle, Linda, 309 E COLONIAL DR, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-04-01 ATTN: Castle, Linda, 309 E COLONIAL DR, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 309 E COLONIAL DR, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State