Detail by Entity Name

Florida Not For Profit Corporation

FIRST PRESBYTERIAN CHURCH - NICEVILLE, INC.

Filing Information
735381 59-1564822 03/25/1976 FL ACTIVE AMENDMENT 01/03/2014 NONE
Principal Address
1800 JOHN SIMS PKWY
NICEVILLE, FL 32578

Changed: 03/12/2010
Mailing Address
1800 JOHN SIMS PKWY
NICEVILLE, FL 32578

Changed: 03/12/2010
Registered Agent Name & Address GRIDER, JOSEPH C
119 RAINTREE BLVD
NICEVILLE, FL 32578

Name Changed: 02/13/2011

Address Changed: 02/13/2011
Officer/Director Detail Name & Address

Title Director, Elder, Clerk of the Session, Secretary of the Corporation, Alt Registered Agent

Patterson, Richard
1159 Pin Oak Circle
NICEVILLE, FL 32578

Title Elder, Director, Assistant to Pastor, Vice President of the Corporation

Mallick, Richard L.
4004 Sugarcane Creek Run
Niceville, FL 32578

Title Elder, Director

Campbell, Michael
1113 Forest Road
Niceville, FL 32578

Title Elder, Director

Ferguson, Iain
4213 Mainsail Drive
Niceville, FL 32578

Title Elder, Director

Mitchell, Shawn
10 Danbury Court
Niceville, FL 32578

Title Pastor, Teaching Elder, Registered Agent

Grider, Joseph C, Rev.
119 Raintree
NICEVILLE, FL 32578

Title Elder, Director, Governance Committee Chairman, President of the Corporation

Jackson, Hank, II
499 Parkwood Square
Niceville, FL 32578

Title Elder, Director

Kildow, Harold
4517 Parkwood Square
Niceville, FL 32578

Title Elder, Director

Steele, Bob
638 Kilcullen Drive
Niceville, FL 32578

Title Elder, Director

Marguilis, David
1166 Deer Moss Loop
Niceville, FL 32578

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 03/07/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
05/02/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
02/15/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- Amendment View image in PDF format
02/16/2013 -- ANNUAL REPORT View image in PDF format
02/12/2012 -- ANNUAL REPORT View image in PDF format
02/13/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
05/12/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- Amendment and Name Change View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format