Search icon

ST SIMON THE CYRENIAN EPISCOPAL CHURCH INC OF FTPIERCE - Florida Company Profile

Company Details

Entity Name: ST SIMON THE CYRENIAN EPISCOPAL CHURCH INC OF FTPIERCE
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: 08 Nov 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1991 (33 years ago)
Document Number: 724735
FEI/EIN Number 650330106

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

Address: 1700 AVENUE 'E', FT. PIERCE, FL, 34950, US
Mail Address: P. O. BOX 1147, FT. PIERCE, FL, 34954-1147, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS SIMMIE W Treasurer 9304 NATURE'S WAY, FORT PIERCE, FL, 34945
Johnson Lionel Juni 908 Hickory Street, Fort Pierce, FL, 34947
Taylor-Johnson Christine Phd Vest 1650 Timberlakes Drive, FT PIERCE, FL, 34947
Smith Joseph Vest 1540 SW Birkey Avenue, Port St. Lucie, FL, 34953
Demps Shearon Vest 3605 Avenue L, Fort Pierce, FL, 34947
Liebler John WFr. Prie 2254 6th Avenue SE, Vero Beach, FL, 32968
Burns Simmie W Agent 9304 Natures Way, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 9304 Natures Way, FORT PIERCE, FL 34945 -
REGISTERED AGENT NAME CHANGED 2019-03-24 Burns, Simmie Wallace -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1700 AVENUE 'E', FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2011-04-29 1700 AVENUE 'E', FT. PIERCE, FL 34950 -
REINSTATEMENT 1991-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State