Search icon

THE MARCO PRESBYTERIAN CHURCH OF MARCO ISLAND, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE MARCO PRESBYTERIAN CHURCH OF MARCO ISLAND, FLORIDA, 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: 03 Jun 1983 (42 years ago)
Document Number: 768750
FEI/EIN Number 592348305

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

Address: 875 W. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US
Mail Address: 875 W. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIFLER JAMES Treasurer 1079 BALD EAGLE DR., MARCO ISLAND, FL, 34145
SEIGFRIED ALBERT W President 1050 Borghese Ln., Naples, FL, 34114
SEIGFRIED ALBERT W Director 1050 Borghese Ln., Naples, FL, 34114
Roberts Judy A Secretary 7900 Arlington Circle, Naples, FL, 34113
PETRICH WARD Vice President 1050 Borghese Lane, Naples, FL, 34114
Nantz Kirk Director 1281 RIALTO WAY, NAPLES, FL, 34114
Zofchak Martin Director 1043 Admiralty Ct., Marco Island, FL, 34145
SEIGFRIED ALBERT W Agent 1050 Borghese Ln., Naples, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027281 MARCO ISLAND COMMUNITY PRAYER BREAKFAST ACTIVE 2022-02-21 2027-12-31 - 875 WEST ELKCAM CIRCLE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 1050 Borghese Ln., Apt. 1201, Naples, FL 34114 -
REGISTERED AGENT NAME CHANGED 2008-02-13 SEIGFRIED, ALBERT W -
CHANGE OF PRINCIPAL ADDRESS 1999-03-23 875 W. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 1999-03-23 875 W. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State