Search icon

THE PRESBYTERY OF SOUTHWEST FLORIDA (PRESBYTERIAN CHURCH IN AMERICA), INC. - Florida Company Profile

Company Details

Entity Name: THE PRESBYTERY OF SOUTHWEST FLORIDA (PRESBYTERIAN CHURCH IN AMERICA), 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: 31 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2002 (23 years ago)
Document Number: N39311
FEI/EIN Number 650211055

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

Address: 19911 Bruce B. Downs Blvd., Tampa, FL, 33543, US
Mail Address: 19911 Bruce B. Downs Blvd., Tampa, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tvenstrup Brian Director 12404 Boyette Road, Riverview, FL, 33569
Fritz Freddy Agent 19911 Bruce B. Downs Blvd., Tampa, FL, 33543
Fritz Freddy Secretary 19911 Bruce B. Downs Blvd., Tampa, FL, 33543
Fritz Freddy Director 19911 Bruce B. Downs Blvd., Tampa, FL, 33543
McCaulley Frank Treasurer 301 N Florida Ave, Lakeland, FL, 33801
McCaulley Frank Director 301 N Florida Ave, Lakeland, FL, 33801
Tvenstrup Brian President 12404 Boyette Road, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 19911 Bruce B. Downs Blvd., Tampa, FL 33543 -
CHANGE OF MAILING ADDRESS 2016-04-22 19911 Bruce B. Downs Blvd., Tampa, FL 33543 -
REGISTERED AGENT NAME CHANGED 2016-04-22 Fritz, Freddy -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 19911 Bruce B. Downs Blvd., Tampa, FL 33543 -
REINSTATEMENT 2002-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State