Search icon

PEACE RIVER PRESBYTERY, INC.

Company Details

Entity Name: PEACE RIVER PRESBYTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jan 1989 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2024 (4 months ago)
Document Number: N30157
FEI/EIN Number 59-2958426
Address: 11330 Burnt Store Road, Punta Gorda, FL 33955
Mail Address: P.O. Box 510179, Punta Gorda, FL 33951
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Moody, Randy Agent 16986 Oakstead Dr, Alva, FL 33920

Treasurer

Name Role Address
Ponkratz, Charmaine Treasurer 3696 S. Crete Drive, Punta Gorda, FL 33950

President

Name Role Address
Brandt, Ed, Pastor President 142 Palmetto Dunes Circle, Naples, FL 34113

Vice President

Name Role Address
Croley, Janice A Vice President 9551 Monteverdi Way, Fort Myers, FL 33912

Secretary

Name Role Address
Moody, Randy, Dr. Secretary 16986 Oakstead Dr, Alva, FL 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089246 MISION PENIEL EXPIRED 2013-09-09 2018-12-31 No data 105 SOUTH 1ST STREET, SUITE 4, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 11330 Burnt Store Road, Punta Gorda, FL 33955 No data
REGISTERED AGENT NAME CHANGED 2025-01-21 Moody, Randy No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 16986 Oakstead Dr, Alva, FL 33920 No data
MERGER 2024-10-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000259113
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 11330 Burnt Store Road, Punta Gorda, FL 33955 No data
NAME CHANGE AMENDMENT 1989-07-25 PEACE RIVER PRESBYTERY, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
Merger 2024-10-01
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State