Search icon

GARDENS PRESBYTERIAN CHURCH, PALM BEACH GARDENS, INC.

Company Details

Entity Name: GARDENS PRESBYTERIAN CHURCH, PALM BEACH GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Koo Shirley P Agent 4677 HOOD ROAD, PALM BEACH, FL, 33418

President

Name Role Address
Koo Shirley President 2301 Masterpiece Way, Palm Beach Gardens, FL, 33410

Vice President

Name Role Address
Moher Tom Vice President 2343 Holly Lane, Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
Cooke Shaunie Secretary 4568 Cadiz Circle, Palm Beach Gardens, FL, 33418

Asst

Name Role Address
HOENSHEID LAURAINE Asst 3690 RCA Blvd, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
Fischer Patricia Treasurer 1416 Villas of Juno Drive S., Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Kirk, Heidi, P No data
REINSTATEMENT 2014-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 4677 HOOD ROAD, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2001-03-26 4677 HOOD ROAD, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 4677 HOOD ROAD, PALM BEACH, FL 33418 No data
CORPORATE MERGER 1995-09-01 No data 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 Feb 2025

Sources: Florida Department of State