Search icon

SPRUCE CREEK PRESBYTERIAN CHURCH IN AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPRUCE CREEK PRESBYTERIAN CHURCH IN AMERICA, 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: 02 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: N20929
FEI/EIN Number 593028104

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

Address: 1705 TAYLOR ROAD, PORT ORANGE, FL, 32128
Mail Address: 1705 TAYLOR ROAD, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILGERS TOM Director 950 SANDLE WOOD DRIVE, PORT ORANGE, FL, 32127
HILGERS TOM Treasurer 950 SANDLE WOOD DRIVE, PORT ORANGE, FL, 32127
WARD CARL President 1504 CASEY LN, PORT ORANGE, FL, 32129
WARD CARL Director 1504 CASEY LN, PORT ORANGE, FL, 32129
WILLIAMS GABE Vice President 6007 HERON POND DRIVE, PORT ORANGE, FL, 32128
WILLIAMS GABE Director 6007 HERON POND DRIVE, PORT ORANGE, FL, 32128
BARTHOLOMEW RICHARD Secretary 1115 SQUIRREL NEST LANE, PORT ORANGE, FL, 32129
BARTHOLOMEW RICHARD Director 1115 SQUIRREL NEST LANE, PORT ORANGE, FL, 32129
WARD CARL Agent 1504 CASEY LN, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 WARD, CARL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 1705 TAYLOR ROAD, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2004-04-12 1705 TAYLOR ROAD, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-23 1504 CASEY LN, PORT ORANGE, FL 32129 -
REINSTATEMENT 1990-07-03 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-27
REINSTATEMENT 2021-03-22
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State