Search icon

PASTOR'S ASSOCIATION OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: PASTOR'S ASSOCIATION OF INDIAN RIVER COUNTY, 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: 05 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: N07000006672
FEI/EIN Number NOT APPLICABLE

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

Address: 4765 33rd ave, VERO BEACH, FL, 32967, US
Mail Address: PO BOX 982, VERO BEACH, FL, 32961
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Charlie Jones President 4765 33rd ave, VERO BEACH, FL, 32967
Benny Rhyant Vice President 4765 33rd ave, VERO BEACH, FL, 32967
RICHARDSON WILLIE Treasurer 3800 41 STREET, VERO BEACH, FL, 32967
Moore Christina Secretary P.O Box 882,, VERO BEACH, FL, 32961
Richardson Willie Jr. Agent 3800 41street, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-02 Richardson , Willie, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 3800 41street, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 4765 33rd ave, VERO BEACH, FL 32967 -
AMENDMENT 2013-01-30 - -
CANCEL ADM DISS/REV 2009-04-27 - -
CHANGE OF MAILING ADDRESS 2009-04-27 4765 33rd ave, VERO BEACH, FL 32967 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State