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 |
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 |
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 |
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 | - | - |
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