Search icon

THE FIRST PRESBYTERIAN CHURCH OF LAKE PLACID, FLORIDA ASSOCIATE REFORMED SYNOD, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST PRESBYTERIAN CHURCH OF LAKE PLACID, FLORIDA ASSOCIATE REFORMED SYNOD, 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: 12 Jun 1989 (36 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 12 Jun 1989 (36 years ago)
Document Number: N32756
FEI/EIN Number 592956007

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

Address: 118 NORTH OAK AVE, LAKE PLACID, FL, 33852, US
Mail Address: 118 NORTH OAK AVE, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNEY JOE Trustee 3719 PLACID VIEW DR, LAKE PLACID, FL, 33852
SNIVELY JEANNIE Trustee 101 HUNTLEY OAKS BLVD., LAKE PLACID, FL, 33852
Cameron Raymond Jr. SENI 118 NORTH OAK AVE, LAKE PLACID, FL, 33852
CARUSO ADRIANA Trustee 635 SUNSET POINTE DRIVE, LAKE PLACID, FL, 33852
GRIGSBY CATHARINE Trustee 632 SUNSET POINTE DRIVE, LAKE PLACID, FL, 33852
HOEKSTRA GARY Trustee 114 HONEYSUCKLE LANE, LAKE PLACID, FL, 33852
HARRIS, BERT J., III Agent 401 DAL HALL BOULEVARD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 118 NORTH OAK AVE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2009-04-16 118 NORTH OAK AVE, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-14 401 DAL HALL BOULEVARD, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 1991-05-21 HARRIS, BERT J., III -
EVENT CONVERTED TO NOTES 1989-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State