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 |
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 |
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 |
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. | - |
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