Search icon

ST GREGORY'S EPISCOPAL CHURCH, INC.

Company Details

Entity Name: ST GREGORY'S EPISCOPAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jun 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 1988 (37 years ago)
Document Number: 707496
FEI/EIN Number 59-6136445
Address: 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098
Mail Address: PO BOX 1503, BOCA RATON, FL 33429-1503
Place of Formation: FLORIDA

Agent

Name Role Address
Chaney, Kristen Lee Agent 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098

Sr Warden

Name Role Address
Lintz, Bill Sr Warden 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098

Treasurer

Name Role Address
PARIS, GARY Treasurer 2931 NW26 CT., BOCA RATON, FL 33434

Director

Name Role Address
PARIS, GARY Director 2931 NW26 CT., BOCA RATON, FL 33434

REV

Name Role Address
SHERMAN, ANDREW JREV REV 245 NE 2ND ST., BOCA RATON, FL 33432

Parish Administrator

Name Role Address
Chaney, Kristen Lee Parish Administrator 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098

Secretary

Name Role Address
Miller, Jeff Secretary 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006688 SOUTH FLORIDA HAITI PROJECT EXPIRED 2010-01-21 2015-12-31 No data PO BOX 1503, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Chaney, Kristen Lee No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098 No data
CHANGE OF MAILING ADDRESS 1995-03-02 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098 No data
AMENDMENT 1988-02-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State