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
Earle David Esq. Agent 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5333788601 2021-03-20 0455 PPS 623 SE Ocean Blvd, Stuart, FL, 34994-2329
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129522
Loan Approval Amount (current) 129522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-2329
Project Congressional District FL-21
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130164.29
Forgiveness Paid Date 2021-09-21
8212487203 2020-04-28 0455 PPP 623 SE OCEAN BLVD, STUART, FL, 34994
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89100
Loan Approval Amount (current) 89100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89705.39
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State