Search icon

THE FIRST CONGREGATIONAL CHURCH, INTERLACHEN, FL, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST CONGREGATIONAL CHURCH, INTERLACHEN, FL, 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: 05 Sep 1979 (46 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 May 1992 (33 years ago)
Document Number: 748800
FEI/EIN Number 592893656

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

Address: 415 E. WASHINGTON ST, INTERLACHEN, FL, 32148, US
Mail Address: PO BOX 415, INTERLACHEN, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fabian Louis Jr. Chairman 122 Ginger Lane, Interlachen, FL, 32148
CONNER LOUISE M Chief Financial Officer 124 REAVES AVENUE, INTERLACHEN, FL, 32148
Fabian Louis Jr. Treasurer 122 Ginger Lane, INTERLACHEN, FL, 32148
Myers James Jr. Director 502 Boundary Road, INTERLACHEN, FL, 32148
Myers Karen L Director 502 Boundary Road, INTERLACHEN, FL, 32148
Donohoo Kathleen Director 123 Park Street, Interlachen, FL, 32148
DAWSON LYNN E Agent 211 PROSPECT STREET, 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 -
REGISTERED AGENT NAME CHANGED 2014-03-31 DAWSON, LYNN E -
CHANGE OF MAILING ADDRESS 2010-02-17 415 E. WASHINGTON ST, INTERLACHEN, FL 32148 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 415 E. WASHINGTON ST, INTERLACHEN, FL 32148 -
AMENDMENT AND NAME CHANGE 1992-05-27 THE FIRST CONGREGATIONAL CHURCH, INTERLACHEN, FL, INC. -

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: 01 Apr 2025

Sources: Florida Department of State