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 |
Name | Role | Address |
---|---|---|
Chaney, Kristen Lee | Agent | 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098 |
Name | Role | Address |
---|---|---|
Lintz, Bill | Sr Warden | 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098 |
Name | Role | Address |
---|---|---|
PARIS, GARY | Treasurer | 2931 NW26 CT., BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
PARIS, GARY | Director | 2931 NW26 CT., BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
SHERMAN, ANDREW JREV | REV | 245 NE 2ND ST., BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
Chaney, Kristen Lee | Parish Administrator | 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098 |
Name | Role | Address |
---|---|---|
Miller, Jeff | Secretary | 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098 |
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 |
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 |
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