Entity Name: | MCINTOSH PRESBYTERIAN CHURCH, 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: | 24 Feb 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2017 (7 years ago) |
Document Number: | N47528 |
FEI/EIN Number |
593426002
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Brantley James | Elde | 2992 SE 40th St, Ocala, FL, 34480 |
Sindledecker Suzanne K | Treasurer | 6320 Avenue D, McIntosh, FL, 32664 |
Morris John GII | Elde | 17616 Veterans Way, Micanopy, FL, 32667 |
Callahan EvaJo | Cler | 6225 Ave. E., McIntosh, FL, 326640470 |
Glessing Michael | Elde | PO Box 447, Orange Lake, FL, 32681 |
Sindledecker Suzanne K | Agent | 6320 Avenue D, McIntosh, FL, 32664 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-11-17 | Sindledecker, Suzanne Kerr | - |
REINSTATEMENT | 2017-11-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-17 | 6320 Avenue D, #6, McIntosh, FL 32664 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-20 | 5825 AVE F, MCINTOSH, FL 32664 | - |
REINSTATEMENT | 1995-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-11-28 | - | - |
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 Apr 2025
Sources: Florida Department of State