Search icon

PLANTATION PRESBYTERIAN CHURCH, U.S.A., INCORPORATED. - Florida Company Profile

Company Details

Entity Name: PLANTATION PRESBYTERIAN CHURCH, U.S.A., INCORPORATED.
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: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 1990 (35 years ago)
Document Number: 748807
FEI/EIN Number 591356063

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

Address: 901 N.W. 70TH AVENUE, PLANTATION, FL, 33317
Mail Address: 901 N.W. 70TH AVENUE, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sallwasser Teri L Treasurer 301 Windmill Palm Ave, Plantation, FL, 33324
Durham Danielle Trustee 12040 NW 24th Street, Plantation, FL, 33323
Will Claire Trustee 1661 SW 27th Avenue, Fort Lauderdale, FL, 33312
Westcott Paul Trustee 12762 SW 26 St, Davie, FL, 33325
Sallwasser Teri L Agent 301 Windmill Palm Ave, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139651 PLANTATION PRESBYTERIAN CHURCH WOMEN'S ASSOCIATION ACTIVE 2021-10-19 2026-12-31 - 901 NW 70TH AVENUE, PLANTATION, FL, 33317
G21000091103 PLANTATION PRESBYTERIAN CHURCH WOMEN'S ASSOCIATION ACTIVE 2021-07-12 2026-12-31 - 901 NW 70TH AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 Sallwasser, Teri Lynn -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 301 Windmill Palm Ave, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 1990-08-21 PLANTATION PRESBYTERIAN CHURCH, U.S.A., INCORPORATED. -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State