Search icon

FIRST PRESBYTERIAN CHURCH OF CRYSTAL RIVER, FLORIDA, INC.

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF CRYSTAL RIVER, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1002443
Address: FIRST PRESBYTERIAN CHURCH, 1501 SE HWY 19, CRYSTAL RIVER, FL 34429
Mail Address: FIRST PRESBYTERIAN CHURCH, 1501 SE HWY 19, CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Adams, Lorraine Agent 1501 SE HWY 19, CRYSTAL RIVER, FL 34429

President

Name Role Address
Adams, Lorraine President 293 W. Romany Loop, Beverly Hills, FL 34465

Director

Name Role Address
Adams, Lorraine Director 293 W. Romany Loop, Beverly Hills, FL 34465

Secretary

Name Role Address
Cenatiempo, Maureen Secretary 5250 N. Tumblewood Dr., Crystal River, FL 34429

Treasurer

Name Role Address
Gilmer, David Treasurer 6050 E. Seneca St, Inverness, FL 34452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072629 LIFETREE ACTIVE 2018-06-29 2028-12-31 No data 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 No data
AMENDMENT 2019-10-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1501 SE HWY 19, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2009-01-08 FIRST PRESBYTERIAN CHURCH, 1501 SE HWY 19, CRYSTAL RIVER, FL 34429 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-07 FIRST PRESBYTERIAN CHURCH, 1501 SE HWY 19, CRYSTAL RIVER, FL 34429 No data
AMENDMENT 1987-08-25 No data No data

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: 05 Feb 2025

Sources: Florida Department of State