Entity Name: | FIRST PRESBYTERIAN CHURCH OF FORT WALTON BEACH, 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: | 25 Apr 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 1992 (33 years ago) |
Document Number: | N26067 |
FEI/EIN Number |
590994323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 134 BEAL PARKWAY S.W., FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 134 BEAL PARKWAY S.W., FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRYOR FRED | Treasurer | 134 BEAL PARKWAY S.W., FORT WALTON BEACH, FL, 32548 |
March Jim | President | 134 BEAL PARKWAY S.W., FORT WALTON BEACH, FL, 32548 |
Moran MG | Vice President | 134 BEAL PARKWAY S.W., FORT WALTON BEACH, FL, 32548 |
Brister Krisha | Secretary | 134 BEAL PARKWAY S.W., FORT WALTON BEACH, FL, 32548 |
PRYOR FRED M | Agent | 621 W MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-27 | PRYOR, FRED MR | - |
CHANGE OF MAILING ADDRESS | 2008-04-23 | 134 BEAL PARKWAY S.W., FORT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-06 | 134 BEAL PARKWAY S.W., FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-29 | 621 W MIRACLE STRIP PKWY, MARY ESTHER, FL 32569 | - |
REINSTATEMENT | 1992-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State