Search icon

PRESBYTERIAN CHURCH OF BLOOMINGDALE, INC.

Company Details

Entity Name: PRESBYTERIAN CHURCH OF BLOOMINGDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jun 1990 (35 years ago)
Document Number: N38930
FEI/EIN Number 65-0167431
Address: 710 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511
Mail Address: 710 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRIM, MARK A Agent 710 E BLOOMINDALE AVE, BRANDON, FL 33511

President

Name Role Address
Warren, Carlos President 710 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511

Director

Name Role Address
Warren, Carlos Director 710 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511
Snelling, Deborah Director 710 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511
Shaw, Margaret Director 710 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511
Piatek, Rebecca Director 710 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511

Vice President

Name Role Address
Snelling, Deborah Vice President 710 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511

Treasurer

Name Role Address
Shaw, Margaret Treasurer 710 E. BLOOMINGDALE AVENUE, BRANDON, FL 33511

Secretary

Name Role Address
Piatek, Rebecca Secretary 710 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511

Executive Secretary

Name Role Address
Crim, Mark Adren Executive Secretary 3521 Brook Crossing Drive, Brandon, FL 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-02-04 CRIM, MARK A No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-25 710 E BLOOMINDALE AVE, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-01 710 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 1995-03-01 710 EAST BLOOMINGDALE AVENUE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State