Search icon

ST. MARK'S EPISCOPAL CHURCH FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: ST. MARK'S EPISCOPAL CHURCH FOUNDATION, 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: 20 Mar 1963 (62 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 1974 (50 years ago)
Document Number: 705353
FEI/EIN Number 900715294

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

Address: C/O ST MARK'S EPISCOPAL CHURCH, 4129 OXFORD AVENUE, JACKSONVILLE, FL, 32210, US
Mail Address: C/O ST MARK'S EPISCOPAL CHURCH, 4129 OXFORD AVENUE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeVino Gregory L Treasurer 4850 Apache Ave., Jacksonville, FL, 32210
MacRae Patricia B Secretary 3725 McGirts Blvd., Jacksonville, FL, 32210
Anderson Kelly Trustee 1936 Morningside Dr., Jacksonville, FL, 32205
Beard Franklin R Trustee 4718 Prince Edward Rd., Jacksonville, FL, 32210
Burrows Nancy D Trustee 4635 Verona Ave., Jacksonville, FL, 32210
Baker ii John D Chairman 200 West Forsyth St., 7th Floor, Jacksonville, FL, 32202
Holt Charles LRector Agent C/O ST. MARK''S EPISCOPAL CHURCH, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-26 Holt, Charles L, Rector -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 C/O ST MARK'S EPISCOPAL CHURCH, 4129 OXFORD AVENUE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2010-04-28 C/O ST MARK'S EPISCOPAL CHURCH, 4129 OXFORD AVENUE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 C/O ST. MARK''S EPISCOPAL CHURCH, 4129 OXFORD AVENUE, JACKSONVILLE, FL 32210 -
NAME CHANGE AMENDMENT 1974-11-26 ST. MARK'S EPISCOPAL CHURCH FOUNDATION, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-06-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State