Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

PRESBYTERIAN CHURCH (U.S.A.) FOUNDATION, INCORPORATED

Filing Information
F94000003628 23-1440115 07/12/1994 PA ACTIVE
Principal Address
200 East 12th St.
Jeffersonville, IN 47130

Changed: 04/18/2021
Mailing Address
200 East 12th St.
Jeffersonville, IN 47130

Changed: 04/18/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/30/2011

Address Changed: 09/30/2011
Officer/Director Detail Name & Address

Title Senior Vice President

Bell, Glen
200 East 12th St.
Jeffersonville, IN 47130

Title President/CEO

Taylor, Thomas F.
200 East 12th St.
Jeffersonville, IN 47130

Title Treasurer

Gish, M. Tammy
200 East 12th St.
Jeffersonville, IN 47130

Title Secretary

O’Gara, Daniel J
200 East 12th St.
Jeffersonville, IN 47130

Title Director

Presa, Neal D.
3513 Corte Ramon
Carlsbad, CA 92009

Title CFO

Benjamin, Hayden P.
200 East 12th St.
Jeffersonville, IN 47130

Annual Reports
Report YearFiled Date
2022 02/18/2022
2022 03/29/2022
2023 04/21/2023

Document Images
04/21/2023 -- ANNUAL REPORT View image in PDF format
08/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
09/30/2011 -- Reg. Agent Change View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- Reg. Agent Change View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format