Search icon

CHRIST THE KING MONASTERY OF ST CLARE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CHRIST THE KING MONASTERY OF ST CLARE, INC.
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: 21 Jun 1960 (65 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Dec 2002 (22 years ago)
Document Number: 701108
FEI/EIN Number 596139414

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

Address: 457 GLENBROOK DRIVE, ATLANTIS, FL, 33462, US
Mail Address: 457 GLENBROOK DRIVE, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHRIST THE KING MONASTERY OF ST CLARE, INC., ILLINOIS CORP_65282941 ILLINOIS

Key Officers & Management

Name Role Address
CHROSTOWSKI LEANNA President 457 GLENBROOK DRIVE, ATLANTIS, FL, 33462
CHROSTOWSKI LEANNA Director 457 GLENBROOK DRIVE, ATLANTIS, FL, 33462
PAMULO MARIA LINDA Vice President 457 GLENBROOK DRIVE, ATLANTIS, FL, 33462
PAMULO MARIA LINDA Director 457 GLENBROOK DRIVE, ATLANTIS, FL, 33462
PAMULO MARIA LINDA Secretary 457 GLENBROOK DRIVE, ATLANTIS, FL, 33462
KELLEY M. CHRISTINE DISC 457 GLENBROOK DRIVE, ATLANTIS, FL, 33462
LEANNA CHROSTOWSKI Agent 457 GLENBROOK DRIVE, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 457 GLENBROOK DRIVE, ATLANTIS, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 457 GLENBROOK DRIVE, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 2022-09-07 457 GLENBROOK DRIVE, ATLANTIS, FL 33462 -
REGISTERED AGENT NAME CHANGED 2009-04-03 LEANNA CHROSTOWSKI -
AMENDED AND RESTATEDARTICLES 2002-12-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State