Entity Name: | ST. MARY'S EPISCOPAL CHURCH IN STUART, FLORIDA, 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: | 12 Feb 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Apr 1999 (26 years ago) |
Document Number: | 703575 |
FEI/EIN Number |
591005086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 623 E OCEAN BLVD., STUART, FL, 34994, US |
Mail Address: | 623 E OCEAN BLVD., STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Robert | Director | 623 E OCEAN BLVD., STUART, FL, 34994 |
Shepley Joseph MRev | Past | 623 E OCEAN BLVD., STUART, FL, 34994 |
Bysshe Robert M | Director | 623 E OCEAN BLVD., STUART, FL, 34994 |
Bysshe Robert M | Treasurer | 623 E OCEAN BLVD., STUART, FL, 34994 |
Strickland Steve | Treasurer | 623 E OCEAN BLVD., STUART, FL, 34994 |
George Jr. Anthony DEsq. | Agent | 815 SE OSCEOLA ST, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000085327 | ST. MARY'S HEALING CENTER | EXPIRED | 2014-08-19 | 2024-12-31 | - | 623 E. OCEAN BOULEVARD, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-04 | Earle, David, Esq. | - |
CHANGE OF MAILING ADDRESS | 2009-04-03 | 623 E OCEAN BLVD., STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-25 | 623 E OCEAN BLVD., STUART, FL 34994 | - |
AMENDMENT | 1999-04-28 | - | - |
AMENDMENT AND NAME CHANGE | 1997-06-16 | ST. MARY'S EPISCOPAL CHURCH IN STUART, FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-15 | 623 E OCEAN BLVD., STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State