Search icon

FIRST PRESBYTERIAN CHURCH OF SEBASTIAN, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF SEBASTIAN, INCORPORATED
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: 10 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: N19616
FEI/EIN Number 592734445

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

Address: 1405 LOUISIANA AVE, SEBASTIAN, FL, 32958, US
Mail Address: 1405 Louisiana Ave., P.O. BOX 781689, SEBASTIAN, FL, 32978-1689, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DORIS President 1405 LOUISIANA AVE, SEBASTIAN, FL, 32958
KELLY RONALD Vice President 1405 LOUISIANA AVE, SEBASTIAN, FL, 32958
MANN SUSAN Treasurer 1405 LOUISIANA AVE, SEBASTIAN, FL, 32958
Capo Jane Agent 1405 LOUISIANA AVE, SEBASTIAN, FL, 32958
CAPO JANE M Secretary 1405 LOUISIANA AVE, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08084700061 FRIENDSHIP CROSSROADS THRIFT SHOP EXPIRED 2008-03-24 2013-12-31 - P.O. BOX 781689, SEBASTIAN, FL, 32978

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 1405 LOUISIANA AVE, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 1405 LOUISIANA AVE, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2017-01-11 1405 LOUISIANA AVE, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2017-01-11 Capo, Jane -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State