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 |
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 |
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 | - | - |
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