Entity Name: | METROPOLITAN COMMUNITY CHURCH OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 May 1987 (38 years ago) |
Document Number: | N20563 |
FEI/EIN Number | 41-2025538 |
Address: | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 |
Mail Address: | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINLEY, ROBERT L., CLERK | Agent | 690 Atlantis Estate Way, Atlantis, FL 33462 |
Name | Role | Address |
---|---|---|
Avato, Richard | VICE MODERATOR | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
Saa, Maria del Pilar | SECRETARY | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
Saa, Maria del Pilar | CLERK | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
TORO, CARLOS | TREASURER | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
Kieser, Jannell | DIRECTOR | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 |
Dianni, Ana Maria | DIRECTOR | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
Baker, Barbara K | Director | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
Konkle, Kevin, Rev. | Moderator | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-08 | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-09 | FINLEY, ROBERT L., CLERK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-09 | 690 Atlantis Estate Way, Atlantis, FL 33462 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-05 |
AMENDED ANNUAL REPORT | 2016-08-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State