Entity Name: | EPISCOPAL CHURCH OF OUR SAVIOUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Jan 1972 (53 years ago) |
Last Event: | AMENDED ARTICLES AND NAME CHANGE |
Event Date Filed: | 15 Jan 1985 (40 years ago) |
Document Number: | 703503 |
FEI/EIN Number | 59-1320956 |
Address: | 1000 JERSEY LANE NE, PALM BAY, FL 32905 |
Mail Address: | 1000 JERSEY LANE NE, PALM BAY, FL 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bright, Dee Wellington, Rev. Dr. | Agent | 1000 Jersey Lane NE, Palm Bay, FL 32907 |
Name | Role | Address |
---|---|---|
Dame, Thomas | Director | 951 Pine Walk Ct. NE, Palm Bay, FL 32905 |
Arthur, Marisa | Director | 682 Almansa Street NE, Palm Bay, FL 32907 |
Vani, Vincent | Director | 2341 Port Malabar Blvd. NE, PALM BAY, FL 32905 |
Name | Role | Address |
---|---|---|
Dame, Thomas | President | 951 Pine Walk Ct. NE, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
Arthur, Marisa | Secretary | 682 Almansa Street NE, Palm Bay, FL 32907 |
Name | Role | Address |
---|---|---|
Clunie, Ashford | Treasurer | 963 Sierra Place NE, PALM BAY, FL 32907 |
Name | Role | Address |
---|---|---|
Vani, Vincent | Vice President | 2341 Port Malabar Blvd. NE, PALM BAY, FL 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-06 | Bright, Dee Wellington, Rev. Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-17 | 1000 Jersey Lane NE, Palm Bay, FL 32907 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1985-06-14 | 1000 JERSEY LANE NE, PALM BAY, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 1985-06-14 | 1000 JERSEY LANE NE, PALM BAY, FL 32905 | No data |
AMENDED ARTICLES AND NAME CHANGE | 1985-01-15 | EPISCOPAL CHURCH OF OUR SAVIOUR, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-05-21 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State