Search icon

KEYS PRESBYTERIAN CHURCH, OPC, INC.

Company Details

Entity Name: KEYS PRESBYTERIAN CHURCH, OPC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Dec 1993 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Aug 2013 (11 years ago)
Document Number: N93000005767
FEI/EIN Number 65-0456777
Address: 1000 COPPITT ROAD, KEY WEST, FL 33040
Mail Address: 1000 COPPITT ROAD, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WELZIEN, WILLIAM V Agent 1000 COPPITT ROAD, KEY WEST, FL 33040

Director

Name Role Address
WARNER, TIMOTHY Director 1000 COPPITT ROAD, KEY WEST, FL 33040
Schortmann, John, Rev Director 4150 Croydon Road, Pensacola, FL 32514
WELZIEN, REV. WILLIAM V Director 17466 JAMAICA LANE, SUGARLOAF LA, FL 33042

Secretary

Name Role Address
WARNER, TIMOTHY Secretary 1000 COPPITT ROAD, KEY WEST, FL 33040

Vice President

Name Role Address
Schortmann, John, Rev Vice President 4150 Croydon Road, Pensacola, FL 32514

Chairman

Name Role Address
WELZIEN, REV. WILLIAM V Chairman 17466 JAMAICA LANE, SUGARLOAF LA, FL 33042

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2013-08-22 KEYS PRESBYTERIAN CHURCH, OPC, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-22 1000 COPPITT ROAD, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2009-01-16 1000 COPPITT ROAD, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-28 1000 COPPITT ROAD, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State