Search icon

FIRST PRESBYTERIAN CHURCH OF CRYSTAL RIVER, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF CRYSTAL RIVER, FLORIDA, 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: 01 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: 753596
FEI/EIN Number 591002443

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

Address: FIRST PRESBYTERIAN CHURCH, 1501 SE HWY 19, CRYSTAL RIVER, FL, 34429, US
Mail Address: FIRST PRESBYTERIAN CHURCH, 1501 SE HWY 19, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Lorraine Director 293 W. Romany Loop, Beverly Hills, FL, 34465
Cenatiempo Maureen Secretary 5250 N. Tumblewood Dr., Crystal River, FL, 34429
Gilmer David Treasurer 6050 E. Seneca St, Inverness, FL, 34452
Adams Lorraine Agent 1501 SE HWY 19, CRYSTAL RIVER, FL, 34429
Adams Lorraine President 293 W. Romany Loop, Beverly Hills, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072629 LIFETREE ACTIVE 2018-06-29 2028-12-31 - 1501 SE US HIGHWAY 19, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-18 Adams, Lorraine -
AMENDMENT 2019-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1501 SE HWY 19, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2009-01-08 FIRST PRESBYTERIAN CHURCH, 1501 SE HWY 19, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-07 FIRST PRESBYTERIAN CHURCH, 1501 SE HWY 19, CRYSTAL RIVER, FL 34429 -
AMENDMENT 1987-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-09
Amendment 2019-10-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State