Entity Name: | ST. ANDREWS PRESBYTERIAN CHURCH, DUNEDIN, 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 Jul 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (5 years ago) |
Document Number: | 769195 |
FEI/EIN Number |
592368063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 705 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
Mail Address: | 705 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hicks Dave | Vice President | 705 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
White Carol | Secretary | 705 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
Preston Rick | President | 705 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
Mattox Henry S | Treasurer | 705 Michigan, Dunedin, FL, 34698 |
Preston Rick | Agent | 705 MICHIGAN BLVD, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Preston, Rick | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
MERGER | 2016-04-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000159815 |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 705 MICHIGAN BLVD, DUNEDIN, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-02-17 | 705 MICHIGAN BLVD, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 1988-02-17 | 705 MICHIGAN BLVD, DUNEDIN, FL 34698 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-28 |
Merger | 2016-04-06 |
AMENDED ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State