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 |
Name | Role | Address |
---|---|---|
Moody, Randy | Agent | 16986 Oakstead Dr, Alva, FL 33920 |
Name | Role | Address |
---|---|---|
Ponkratz, Charmaine | Treasurer | 3696 S. Crete Drive, Punta Gorda, FL 33950 |
Name | Role | Address |
---|---|---|
Brandt, Ed, Pastor | President | 142 Palmetto Dunes Circle, Naples, FL 34113 |
Name | Role | Address |
---|---|---|
Croley, Janice A | Vice President | 9551 Monteverdi Way, Fort Myers, FL 33912 |
Name | Role | Address |
---|---|---|
Moody, Randy, Dr. | Secretary | 16986 Oakstead Dr, Alva, FL 33920 |
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 |
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 |
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