Entity Name: | MAYPORT PRESBYTERIAN CHURCH, 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: | 13 Dec 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2023 (2 years ago) |
Document Number: | 766093 |
FEI/EIN Number |
592333029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 PALMER STREET, MAYPORT, FL, 32233, US |
Mail Address: | 1300 PALMER STREET, MAYPORT, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS WILLIAM SIII | Director | 535 DAVIS STREET, MAYPORT, FL, 322664717 |
KAY NORTON | Director | 1320 BROAD STREET, MAYPORT, FL, 32233 |
Frantz Doreen | Director | 1643 8TH STREET SOUTH, JACKSONVILLE BEACH, FL, 32250 |
PACK LYNDA III | Director | 2613 STERN DR E, ATLANTIC BEACH, FL, 32233 |
COOPER MILLARD | Director | 876 PIINEER DR, ATLANTIC BEACH, FL, 32233 |
WILLIAMS WILLIAM SIII | Agent | 535 Davis Street., Neptune Beach, FL, 32266 |
WILLIAMS WILLIAM SIII | Treasurer | 535 DAVIS STREET, MAYPORT, FL, 322664717 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-01 | WILLIAMS, WILLIAM STAMIE, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 535 Davis Street., Neptune Beach, FL 32266 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-26 | 1300 PALMER STREET, MAYPORT, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 1999-07-26 | 1300 PALMER STREET, MAYPORT, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
REINSTATEMENT | 2023-06-01 |
ANNUAL REPORT | 2008-03-02 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-25 |
ANNUAL REPORT | 2004-03-30 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State