Search icon

ST. THOMAS' EPISCOPAL CHURCH - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. THOMAS' EPISCOPAL CHURCH
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 1990 (35 years ago)
Document Number: 700424
FEI/EIN Number 590895914

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 SNELL ISLE BLVD. NE, SAINT PETERSBURG, FL, 33704, US
Mail Address: 1200 SNELL ISLE BLVD. NE, SAINT PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITLEY RYAN R Rect 1234 Beach Drive NE, St. Petersburg, FL, 33701
Shevlin Thomas L Juni 1053 Bella Vista Dr NE, St. Petersburg, FL, 33702
RECTOR, WARDEN & VESTRY OF CHURCH Agent 1200 SNELL ISLE BLVD. NE, SAINT PETERSBURG, FL, 33704
Hamby Wade Treasurer 826 15th Ave NE, SAINT PETERSBURG, FL, 337044804
Clark Mary Seni 2547 Kingston St S, St. Petersburg, FL, 33711
Burkhart Colin Secretary 7000 5th St N, St. Petersburg, FL, 337025802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 1200 SNELL ISLE BLVD. NE, SAINT PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2010-01-07 1200 SNELL ISLE BLVD. NE, SAINT PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 1200 SNELL ISLE BLVD. NE, SAINT PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2008-04-11 RECTOR, WARDEN & VESTRY OF CHURCH -
REINSTATEMENT 1990-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55200.00
Total Face Value Of Loan:
55200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55200
Current Approval Amount:
55200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55733.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State