Entity Name: | THE FIRST PRESBYTERIAN CHURCH OF LAKE MARY, 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: | 31 Dec 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2007 (18 years ago) |
Document Number: | N18649 |
FEI/EIN Number |
591623314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 W. WILBUR AVENUE, LAKE MARY, FL, 32746, US |
Mail Address: | 128 W. WILBUR AVENUE, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB PATRICIA H | Treasurer | 3480 Skyway Drive, SANFORD, FL, 32773 |
Fox Raymond | Vice President | 749 Creekwater Terrace, Lake Mary, FL, 32746 |
Webb Patricia H | Director | 3480 Skyway Drive, Sanford, FL, 32773 |
Husbands Jackie | Secretary | POB 951532, Lake Mary, FL, 32795 |
Leidigh Cheryl | President | 320 W Lakeview Ave, Lake Mary, FL, 32746 |
Mclellan Suzanne H | Director | 317 Sun Oaks Drive, Lake Mary, FL, 32746 |
Webb Patricia H | Agent | 128 W WILBUR AVE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Webb, Patricia H | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 128 W. WILBUR AVENUE, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 128 W. WILBUR AVENUE, LAKE MARY, FL 32746 | - |
AMENDMENT | 2007-10-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-29 | 128 W WILBUR AVE, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State