Search icon

PARSONS MEMORIAL PRESBYTERIAN CHURCH OF YANKEETOWN, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PARSONS MEMORIAL PRESBYTERIAN CHURCH OF YANKEETOWN, 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: 07 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2016 (9 years ago)
Document Number: 771121
FEI/EIN Number 596581628

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

Address: 5850 RIVERSIDE DR, YANKEETOWN, FL, 34498, US
Mail Address: P O BOX 6, YANKEETOWN, FL, 34498, US
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunt Valerie O Treasurer PO Box 6, Yankeetown, FL, 34498
Gillespie Lorna Elde PO Box 6, Yankeetown, FL, 34498
Hunt Valerie O Secretary 5 59th St, Yankeetown, FL, 34498
Musil Karen President 21271 W Hwy 40, Lot 53, Dunnellon, FL, 34431
Brown Donna Vice President 4260 N. Woodlawn St., Dunnelon, FL, 34433
Gillespie Oliver O Elde P O BOX 6, YANKEETOWN, FL, 34498
Hunt Valerie O Agent 5 59th St, Yankeetown, FL, 34498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-20 Hunt, Valerie O -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 5 59th St, Yankeetown, FL 34498 -
REINSTATEMENT 2016-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-07-22 5850 RIVERSIDE DR, YANKEETOWN, FL 34498 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 5850 RIVERSIDE DR, YANKEETOWN, FL 34498 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-01-20
ANNUAL REPORT 2010-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State