Entity Name: | FIRST PRESBYTERIAN CHURCH OF CRESTVIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Jun 1991 (34 years ago) |
Document Number: | N43940 |
FEI/EIN Number | 59-1711838 |
Address: | 492 NORTH FERDON BLVD, CRESTVIEW, FL 32536 |
Mail Address: | 492 NORTH FERDON BLVD, CRESTVIEW, FL 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spears, Catherine | Agent | 305 Grey Fox Circle, CRESTVIEW, FL 32536 |
Name | Role | Address |
---|---|---|
Spears, Catherine | President | 305, Grey Fox Circle Crestview, FL 32536 |
Name | Role | Address |
---|---|---|
CRAWFORD, TIMOTHY | Vice President | 1 CONNIE DR, SHALIMAR, FL 32579 |
Name | Role | Address |
---|---|---|
CRAWFORD, TIMOTHY | Elder | 1 CONNIE DR, SHALIMAR, FL 32579 |
Thalacker, Richard | Elder | 6047 Blueberry Lane, Crestview, FL 32536 |
Gaylord, James | Elder | 224 Brookmeade Dr, Crestview, FL 32536 |
Name | Role | Address |
---|---|---|
THALACKER, PATRICIA | Treasurer | 6047 BLUEBERRY LANE, CRESTVIEW, FL 32536 |
Name | Role | Address |
---|---|---|
Thalacker, Richard | Trustee | 6047 Blueberry Lane, Crestview, FL 32536 |
Santiago, Ruth | Trustee | 120 Nicole Lane, CRESTVIEW, FL 32536 |
Gaylord, James | Trustee | 224 Brookmeade Dr, Crestview, FL 32536 |
Name | Role | Address |
---|---|---|
HUFER, CLARISSA AMANDA | Secretary | 207 JONES RD, CRESTVIEW, FL 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-14 | Spears, Catherine | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 305 Grey Fox Circle, CRESTVIEW, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-09 | 492 NORTH FERDON BLVD, CRESTVIEW, FL 32536 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-24 | 492 NORTH FERDON BLVD, CRESTVIEW, FL 32536 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-06-08 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State