Search icon

PLANT CITY PRESBYTERIAN CHURCH, INC.

Company Details

Entity Name: PLANT CITY PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 May 1996 (29 years ago)
Document Number: N96000002733
FEI/EIN Number 59-3380635
Address: 1107 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566
Mail Address: 1107 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS, STEPHEN L Agent 104 NORTH THOMAS STREET, PLANT CITY, FL 33566

President

Name Role Address
Bateman, Rick President 1107 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566

Treasurer

Name Role Address
Bateman, Rick Treasurer 1107 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566
Kicklighter, Alan Treasurer 1107 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566

Vice President

Name Role Address
Dusse, Rob Vice President 1107 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566

Trustee

Name Role Address
Kicklighter, Alan Trustee 1107 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566

Secretary

Name Role Address
Kicklighter, Alan Secretary 1107 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128581 GRACEPOINT PLANT CITY ACTIVE 2015-12-20 2025-12-31 No data 1107 CHARLIE GRIFFIN ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-05-22 1107 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 2003-05-22 1107 CHARLIE GRIFFIN RD, PLANT CITY, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State