Entity Name: | ST. MARTIN'S EPISCOPAL CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 1967 (58 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 712828 |
FEI/EIN Number |
590799920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Riverside Drive, Coral Springs, FL, 33071, US |
Mail Address: | P.O. Box 771145, Coral Springs, FL, 33077-1145, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Ronald L | Prie | 1400 Riverside Drive, Coral Springs, FL, 33071 |
LaVrar Janice | Treasurer | 1400 Riverside Drive, Coral Springs, FL, 33071 |
Comprosky Charmaine J | Chan | 2685 SE 7th Drive, POMPANO BEACH, FL, 33062 |
Pecaro Sylvia | Asst | 1400 Riverside Drive, Coral Springs, FL, 33071 |
Vincent Lew | Seni | 1400 Riverside Drive, Coral Springs, FL, 33071 |
D'Amore Sue L | Juni | 1400 Riverside Drive, Coral Springs, FL, 33071 |
Comprosky Charmaine JEsq. | Agent | 2685 SE 7th Drive, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-07 | 1400 Riverside Drive, Coral Springs, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2021-12-07 | 1400 Riverside Drive, Coral Springs, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 2685 SE 7th Drive, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | Comprosky, Charmaine J, Esq. | - |
AMENDMENT | 2011-06-02 | - | - |
AMENDMENT | 1986-03-12 | - | - |
NAME CHANGE AMENDMENT | 1967-10-02 | ST. MARTIN'S EPISCOPAL CHURCH, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-12-07 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State