Search icon

PRESBYTERIAN CAMP AND CONFERENCE MINISTRIES OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PRESBYTERIAN CAMP AND CONFERENCE MINISTRIES OF SOUTHWEST FLORIDA, 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: 09 Oct 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 1989 (35 years ago)
Document Number: N22946
FEI/EIN Number 592861786

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

Address: 1920 STREETMAN DRIVE, LITHIA, FL, 33547, US
Mail Address: 1920 STREETMAN DRIVE, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHICK MATTHEW Director 1453 BOOTH DRIVE, VALRICO, FL, 33594
LANDERS DAVID Secretary 116 65th Street Court NW, BRADENTON, FL, 34209
Hamer Kevin President 544 Peninsular Drive, Lakeland, FL, 33813
Wherley Caroline Treasurer 3307 W San Miguel Street, Tampa, FL, 33629
Shick Matthew Agent 1453 BOOTH DR, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002296 CEDARKIRK EXPIRED 2014-01-07 2024-12-31 - 1920 STREETMAN DR, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-05 Shick, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 1453 BOOTH DR, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2009-04-16 1920 STREETMAN DRIVE, LITHIA, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-23 1920 STREETMAN DRIVE, LITHIA, FL 33547 -
NAME CHANGE AMENDMENT 1989-12-21 PRESBYTERIAN CAMP AND CONFERENCE MINISTRIES OF SOUTHWEST FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State