Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST GREGORY'S EPISCOPAL CHURCH, 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: 29 Jun 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 1988 (37 years ago)
Document Number: 707496
FEI/EIN Number 596136445

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

Address: 100 NE MIZNER BLVD, BOCA RATON, FL, 33432-4098, US
Mail Address: PO BOX 1503, BOCA RATON, FL, 33429-1503, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lintz Bill Sr 100 NE MIZNER BLVD, BOCA RATON, FL, 334324098
Lintz Bill W 100 NE MIZNER BLVD, BOCA RATON, FL, 334324098
PARIS GARY Treasurer 2931 NW26 CT., BOCA RATON, FL, 33434
PARIS GARY Director 2931 NW26 CT., BOCA RATON, FL, 33434
SHERMAN ANDREW J REV 245 NE 2ND ST., BOCA RATON, FL, 33432
Chaney Kristen L Pari 100 NE MIZNER BLVD, BOCA RATON, FL, 334324098
Miller Jeff Secretary 100 NE MIZNER BLVD, BOCA RATON, FL, 334324098
Chaney Kristen L Agent 100 NE MIZNER BLVD, BOCA RATON, FL, 334324098

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 - PO BOX 1503, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Chaney, Kristen Lee -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098 -
CHANGE OF MAILING ADDRESS 1995-03-02 100 NE MIZNER BLVD, BOCA RATON, FL 33432-4098 -
AMENDMENT 1988-02-22 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
100597.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State