Search icon

THE FIRST CONGREGATIONAL CHURCH, INTERLACHEN, FL, INC.

Company Details

Entity Name: THE FIRST CONGREGATIONAL CHURCH, INTERLACHEN, FL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Sep 1979 (45 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 May 1992 (33 years ago)
Document Number: 748800
FEI/EIN Number 59-2893656
Address: 415 E. WASHINGTON ST, INTERLACHEN, FL 32148
Mail Address: PO BOX 415, INTERLACHEN, FL 32148
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
DAWSON, LYNN E Agent 211 PROSPECT STREET, P.O.Box 111, INTERLACHEN, FL 32148

Chairman

Name Role Address
Fabian, Louis, Jr. Chairman 122 Ginger Lane, Interlachen, FL 32148

Chief Financial Officer

Name Role Address
CONNER, LOUISE M Chief Financial Officer 124 REAVES AVENUE, INTERLACHEN, FL 32148

Treasurer

Name Role Address
Fabian, Louis, Jr. Treasurer 122 Ginger Lane, INTERLACHEN, FL 32148

Director

Name Role Address
Myers, James Director 502 Boundary Road, INTERLACHEN, FL 32148
Myers, Karen Lanier Director 502 Boundary Road, INTERLACHEN, FL 32148
Donohoo, Kathleen Director 123 Park Street, P.Box 965 Interlachen, FL 32148
Foster, Constance Director 164 Poplar Dr., Interlachen, FL 32148

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 211 PROSPECT STREET, P.O.Box 111, INTERLACHEN, FL 32148 No data
REGISTERED AGENT NAME CHANGED 2014-03-31 DAWSON, LYNN E No data
CHANGE OF MAILING ADDRESS 2010-02-17 415 E. WASHINGTON ST, INTERLACHEN, FL 32148 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 415 E. WASHINGTON ST, INTERLACHEN, FL 32148 No data
AMENDMENT AND NAME CHANGE 1992-05-27 THE FIRST CONGREGATIONAL CHURCH, INTERLACHEN, FL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State