Search icon

ST. MARY'S EPISCOPAL CHURCH IN STUART, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
129522.00
Total Face Value Of Loan:
129522.00
Date:
2020-04-28
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:
89100.00
Total Face Value Of Loan:
89100.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129522
Current Approval Amount:
129522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130164.29
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89100
Current Approval Amount:
89100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89705.39

Date of last update: 02 Jun 2025

Sources: Florida Department of State