Search icon

FIRST FAIRFIELD PRESBYTERIAN CHURCH, INC.

Company Details

Entity Name: FIRST FAIRFIELD PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: N99000000973
FEI/EIN Number 591717424
Address: 12999 N.W. Hwy 225, Reddick, FL, 32686, US
Mail Address: PO BOX 834, Fairfield, FL, 32634, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Newhart Max Clerk-S Agent Box 834, Fairfield,, FL, 32634

Treasurer

Name Role Address
Petty Tim Treasurer 5434 N.W. 75th Ave., Ocala, FL, 34482

Elde

Name Role Address
Petty Lou Elde 5434 N.W. 75th Ave., Ocala, FL, 34482
Chance Ryan Elde 15051 N.W. Hwy 225, Reddick, FL, 32686
Becky Boyd Elde 550 NW 100th ave., Ocala, FL, 34482
Mathews Leila Elde 12999 N.W. Hwy 225, Reddick, FL, 32686
O'Connelll Sara Elde 15651 NW 115th Ct, Redick, FL, 32686

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 Box 834, Fairfield,, FL 32634 No data
AMENDMENT 2022-08-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-13 Newhart, Max, Clerk-Session No data
REINSTATEMENT 2021-12-13 No data No data
CHANGE OF MAILING ADDRESS 2021-12-13 12999 N.W. Hwy 225, Reddick, FL 32686 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 12999 N.W. Hwy 225, Reddick, FL 32686 No data
AMENDMENT 2014-03-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State