Search icon

CHRIST PRESBYTERIAN CHURCH (U.S.A.) OF TALLAHASSEE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST PRESBYTERIAN CHURCH (U.S.A.) OF TALLAHASSEE, FLORIDA, 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: 26 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: N39238
FEI/EIN Number 593018863

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

Address: 2317 BANNERMAN ROAD, TALLAHASSEE, FL, 32312, US
Mail Address: 2317 BANNERMAN ROAD, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fuselier Heather President 2317 BANNERMAN ROAD, TALLAHASSEE, FL, 32312
Replinger Nancy Vice President 2317 BANNERMAN ROAD, TALLAHASSEE, FL, 32312
Crabtree Bob Secretary 2317 BANNERMAN ROAD, TALLAHASSEE, FL, 32312
Rudd Susan Trustee 377 Meadow Ridge Drive, Tallahassee, FL, 32312
Van Wingen Marcia Trustee 3424 Dundalk Drive, Tallahassee, FL, 32312
FARAGASSO LAURA B Agent 960 Cap Tram Road, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 960 Cap Tram Road, TALLAHASSEE, FL 32317 -
REGISTERED AGENT NAME CHANGED 2018-02-21 FARAGASSO, LAURA B -
REINSTATEMENT 2017-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2001-03-06 2317 BANNERMAN ROAD, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-06 2317 BANNERMAN ROAD, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-22
Reg. Agent Change 2018-02-21
Reinstatement 2017-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State