Search icon

FIRST PRESBYTERIAN CHURCH OF VERO BEACH, FLORIDA - Florida Company Profile

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF VERO BEACH, FLORIDA
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: 29 Jan 1988 (37 years ago)
Last Event: REINCORPORATED
Event Date Filed: 29 Jan 1988 (37 years ago)
Document Number: N24569
FEI/EIN Number 590947603

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

Address: 520 ROYAL PALM BLVD, VERO BEACH, FL, 32960, US
Mail Address: 520 ROYAL PALM BLVD, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LoGiudice Holly A President 105 Sandhill Crane Way, Sebastian, FL, 32958
WESTERMANN SCOTT A Treasurer 946 CAROLINA CIR SW, VERO BEACH, FL, 32962
Ball Kimberly J Agent 520 ROYAL PALM BLVD, VERO BEACH, FL, 32960
Snyder Mike Secretary 1650 Hidden Pearl Pl, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065685 FIRST PRESBYTERIAN PRESCHOOL OF VERO BEACH ACTIVE 2015-06-24 2025-12-31 - 520 ROYAL PALM BLVD, VERO BEACH, FL, 32960
G15000065682 PRIMO SCHOOL OF THE PERFORMING ARTS ACTIVE 2015-06-24 2025-12-31 - 520 ROYAL PALM BLVD, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-29 Ball, Kimberly J -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 520 ROYAL PALM BLVD, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 520 ROYAL PALM BLVD, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 1996-05-01 520 ROYAL PALM BLVD, VERO BEACH, FL 32960 -
REINCORPORATED 1988-01-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State