Search icon

METROPOLITAN COMMUNITY CHURCH OF THE PALM BEACHES, INC.

Company Details

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

Agent

Name Role Address
FINLEY, ROBERT L., CLERK Agent 690 Atlantis Estate Way, Atlantis, FL 33462

VICE MODERATOR

Name Role Address
Avato, Richard VICE MODERATOR 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418

SECRETARY

Name Role Address
Saa, Maria del Pilar SECRETARY 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418

CLERK

Name Role Address
Saa, Maria del Pilar CLERK 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418

TREASURER

Name Role Address
TORO, CARLOS TREASURER 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418

DIRECTOR

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

Director

Name Role Address
Baker, Barbara K Director 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418

Moderator

Name Role Address
Konkle, Kevin, Rev. Moderator 4857 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418

Events

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

Documents

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