Entity Name: | SAINT CHRISTOPHER 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: | 22 Jul 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | 714982 |
FEI/EIN Number |
591466024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1063 N HAVERHILL RD, WEST PALM BEACH, FL, 33417 |
Mail Address: | P.O.BOX 222068, HAVERHILL, FL, 33422 |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Idalia | Treasurer | 4579 BANGOR AVE. #18, West Palm Beach, FL, 33417 |
Lewis Colin | Sr | 70 Palm Beach Plantation Blvd, Royal Palm Beach, FL, 33411 |
Wittman Art | Secretary | 1220 N K Street, Lake Worth, FL, 33460 |
Brooks Floyd | Cler | 1063 N HAVERHILL RD, WEST PALM BEACH, FL, 33417 |
Smith Keith | Jr | 2070 Futuna Way, West Palm Beach, FL, 33414 |
Lewis George Esq. | Agent | 1063 N Haverhill Road, West Palm Beach, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-31 | Lewis, George, Esq. | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-07 | 1063 N Haverhill Road, West Palm Beach, FL 33417 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-19 | 1063 N HAVERHILL RD, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-03 | 1063 N HAVERHILL RD, WEST PALM BEACH, FL 33417 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-15 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-07-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State