Search icon

CORNERSTONE PRESBYTERIAN CHURCH IN AMERICA OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE PRESBYTERIAN CHURCH IN AMERICA OF PALM BEACH COUNTY, 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: 08 Jul 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: N94000003362
FEI/EIN Number 650508459

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4891 Northlake Blvd., Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Charles Vice President 8101 Nashua Drive, Palm Beach Gardens, FL, 33418
Kendrick Michelle Secretary 5078 Dalewood Lane, Lake Worth, FL, 33467
LAUVER DAVID President 410 27TH STREET, WEST PALM BEACH, FL, 33407
LAUVER DAVID Treasurer 410 27TH STREET, WEST PALM BEACH, FL, 33407
MURNAN MARK Agent 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119691 CORNERSTONE CHURCH PCA ACTIVE 2020-09-15 2025-12-31 - 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-08 - -
REGISTERED AGENT NAME CHANGED 2024-02-08 MURNAN, MARK -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-09-28 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
Amendment 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State