Search icon

GARDENS PRESBYTERIAN CHURCH, PALM BEACH GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: GARDENS PRESBYTERIAN CHURCH, PALM BEACH GARDENS, 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: 13 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2014 (11 years ago)
Document Number: N95000003329
FEI/EIN Number 650605191

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

Address: 4677 HOOD ROAD, PALM BEACH GARDENS, FL, 33418
Mail Address: 4677 HOOD ROAD, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koo Shirley President 2301 Masterpiece Way, Palm Beach Gardens, FL, 33410
Moher Tom Vice President 2343 Holly Lane, Palm Beach Gardens, FL, 33410
Cooke Shaunie Secretary 4568 Cadiz Circle, Palm Beach Gardens, FL, 33418
HOENSHEID LAURAINE Asst 3690 RCA Blvd, PALM BEACH GARDENS, FL, 33410
Fischer Patricia Treasurer 1416 Villas of Juno Drive S., Juno Beach, FL, 33408
Koo Shirley P Agent 4677 HOOD ROAD, PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Kirk, Heidi, P -
REINSTATEMENT 2014-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 4677 HOOD ROAD, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2001-03-26 4677 HOOD ROAD, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 4677 HOOD ROAD, PALM BEACH, FL 33418 -
CORPORATE MERGER 1995-09-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 100000007231

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State