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 |
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 |
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 | - | - |
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