Entity Name: | FIRST PRESBYTERIAN CHURCH OF ALACHUA, 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: | 22 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2024 (7 months ago) |
Document Number: | N00000004211 |
FEI/EIN Number |
591883043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14623 NW 140 STREET, ALACHUA, FL, 32616, US |
Mail Address: | P.O. BOX 308, ALACHUA, FL, 32616-0308 |
ZIP code: | 32616 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campbell Charles | Elde | 1823 NW 206 Lane, Brooker, FL, 32622 |
Johnson Donna | Elde | 8563 NW 40th Terrace, Gainesville, FL, 32653 |
Hardesty Karen | Cler | 205 South Lakewood Drive, Starke, FL, 32091 |
Baker Milton | Treasurer | 275 Turkey Creek, Alachua, FL, 32615 |
Johnson Jim | Elde | 8563 NW 40th Terrace, Gainesville, FL, 32653 |
Matthews Richard | Elde | 894 Turkey Creek, Alachua, FL, 32615 |
Hardesty Karen | Agent | 205 South Lakewood Drive, Starke, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-20 | 205 South Lakewood Drive, Starke, FL 32091 | - |
REINSTATEMENT | 2024-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-20 | 14623 NW 140 STREET, ALACHUA, FL 32616 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-20 | Hardesty, Karen | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-09-07 | 14623 NW 140 STREET, ALACHUA, FL 32616 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-20 |
ANNUAL REPORT | 2018-01-29 |
REINSTATEMENT | 2017-06-11 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-03-08 |
ANNUAL REPORT | 2005-09-07 |
ANNUAL REPORT | 2004-07-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State