Search icon

CORNERSTONE PRESBYTERIAN CHURCH IN AMERICA OF PALM BEACH COUNTY, INC.

Company Details

Entity Name: CORNERSTONE PRESBYTERIAN CHURCH IN AMERICA OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0508459
Address: 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418
Mail Address: 4891 Northlake Blvd., Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MURNAN, MARK Agent 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
Jackson, Charles Vice President 8101 Nashua Drive, Palm Beach Gardens, FL 33418

Director

Name Role Address
Jackson, Charles Director 8101 Nashua Drive, Palm Beach Gardens, FL 33418
Kendrick, Michelle Director 5078 Dalewood Lane, Lake Worth, FL 33467

Secretary

Name Role Address
Kendrick, Michelle Secretary 5078 Dalewood Lane, Lake Worth, FL 33467

President

Name Role Address
LAUVER, DAVID President 410 27TH STREET, WEST PALM BEACH, FL 33407

TREAS

Name Role Address
LAUVER, DAVID TREAS 410 27TH STREET, WEST PALM BEACH, FL 33407

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 No data 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-08 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-08 MURNAN, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2020-09-28 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 4891 NORTHLAKE BLVD., PALM BEACH GARDENS, FL 33418 No data

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: 02 Feb 2025

Sources: Florida Department of State