Search icon

ALL SOULS' EPISCOPAL CHURCH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ALL SOULS' 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: 05 Jul 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: 713025
FEI/EIN Number 23-7062126

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

Address: 4025 PINE TREE DR, MIAMI BEACH, FL, 33140-3601, US
Mail Address: 4025 PINE TREE DR, MIAMI BEACH, FL, 33140-3601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Salazar Carlos Chairman 4205 Pine Tree Drive, Miami Beach, FL, 33140
Stokes Walter Vice Chairman 4205 Pine Tree Drive, Miami Beach, FL, 33140
Kolko Linda B Secretary 4205 Pine Tree Drive, Miami Beach, FL, 33140
Boardman Glenn Treasurer 4025 PINE TREE DR, MIAMI BEACH, FL, 331403601
Kolko Linda B Agent 4025 PINE TREE DR, MIAMI BEACH, FL, 331403601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDED AND RESTATEDARTICLES 2023-08-28 - -
REGISTERED AGENT NAME CHANGED 2023-02-17 Kolko, Linda B. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 4025 PINE TREE DR, MIAMI BEACH, FL 33140-3601 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 4025 PINE TREE DR, MIAMI BEACH, FL 33140-3601 -
CHANGE OF MAILING ADDRESS 2008-04-24 4025 PINE TREE DR, MIAMI BEACH, FL 33140-3601 -
REINSTATEMENT 1990-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
Amended and Restated Articles 2023-08-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State