Entity Name: | THE PRESBYTERY OF TROPICAL 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: | 15 Mar 1985 (40 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Mar 1995 (30 years ago) |
Document Number: | N08178 |
FEI/EIN Number |
592558186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 SE 15th Avenue, Fort Lauderdale, FL, 33301, US |
Mail Address: | 405 SE 15th Avenue, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bultena Daris SREV. DR | Secretary | 405 SE 15th Avenue, Fort Lauderdale, FL, 33301 |
DAVIS DEBI | President | 405 SE 15th Avenue, Fort Lauderdale, FL, 33301 |
BULTENA DARIS SREV. DR | Vice President | 1919 SE 5TH STREET, DEERFIELD BEACH, FL, 33441 |
MERCHANT NIC REV. DR | Treasurer | 405 SE 15th Avenue, Fort Lauderdale, FL, 33301 |
Morales Rev. Daniel | Vice President | 14728 SW 25th Lane, Miami, FL, 33185 |
Bultena Daris S | Agent | 405 SE 15th Avenue, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-16 | Bultena, Daris SEAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 405 SE 15th Avenue, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 405 SE 15th Avenue, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 405 SE 15th Avenue, Fort Lauderdale, FL 33301 | - |
CORPORATE MERGER | 1995-03-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 300000006113 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-10-16 |
AMENDED ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-09-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1146428300 | 2021-01-16 | 0455 | PPS | 1919 SE 5th St, Deerfield Beach, FL, 33441-5103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8403307100 | 2020-04-15 | 0455 | PPP | 1919 SE 5TH ST, DEERFIELD BEACH, FL, 33441-5103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State