Entity Name: | MCINTOSH PRESBYTERIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Feb 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2017 (7 years ago) |
Document Number: | N47528 |
FEI/EIN Number | 59-3426002 |
Address: | 5825 AVE F, MCINTOSH, FL 32664 |
Mail Address: | P.O. BOX 385, MCINTOSH, FL 32664 |
ZIP code: | 32664 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sindledecker, Suzanne Kerr | Agent | 6320 Avenue D, #6, McIntosh, FL 32664 |
Name | Role | Address |
---|---|---|
Brantley, James | Elder | 2992 SE 40th St, Ocala, FL 34480 |
Sindledecker, Suzanne Kerr | Elder | 6320 Avenue D, #6 McIntosh, FL 32664 |
Morris, John G, II | Elder | 17616 Veterans Way, Micanopy, FL 32667 |
Glessing, Michael | Elder | PO Box 447, Orange Lake, FL 32681 |
Name | Role | Address |
---|---|---|
Sindledecker, Suzanne Kerr | Treasurer | 6320 Avenue D, #6 McIntosh, FL 32664 |
Name | Role | Address |
---|---|---|
Callahan, EvaJo | Clerk of the Session | 6225 Ave. E., P O Box 470 McIntosh, FL 32664-0470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-11-17 | Sindledecker, Suzanne Kerr | No data |
REINSTATEMENT | 2017-11-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-17 | 6320 Avenue D, #6, McIntosh, FL 32664 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2014-01-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-20 | 5825 AVE F, MCINTOSH, FL 32664 | No data |
REINSTATEMENT | 1995-12-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REINSTATEMENT | 1994-11-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-08-02 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-17 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State