Search icon

ST. ANNE'S EPISCOPAL CHURCH OF CRYSTAL RIVER, INC.

Company Details

Entity Name: ST. ANNE'S EPISCOPAL CHURCH OF CRYSTAL RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jan 1973 (52 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 06 May 1985 (40 years ago)
Document Number: 725307
FEI/EIN Number 59-1751957
Address: ST. ANNE'S EPISCOPAL CHURCH, 9870 WEST FORT ISLAND TRAIL, CRYSTAL RIVER, FL 34429
Mail Address: ST. ANNE'S EPISCOPAL CHURCH, 9870 WEST FORT ISLAND TRAIL, CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Chandler, Richard A, Jr. Agent 9870 WEST FORT ISLAND TRAIL, CRYSTAL RIVER, FL 34429

Rector

Name Role Address
Chandler, Richard A, Jr. Rector ST. ANNE'S EPISCOPAL CHURCH, 9870 WEST FORT ISLAND TRAIL CRYSTAL RIVER, FL 34429

Pastor

Name Role Address
Chandler, Richard A, Jr. Pastor ST. ANNE'S EPISCOPAL CHURCH, 9870 WEST FORT ISLAND TRAIL CRYSTAL RIVER, FL 34429

Treasurer

Name Role Address
Janine, Dempsey Treasurer ST. ANNE'S EPISCOPAL CHURCH, 9870 WEST FORT ISLAND TRAIL CRYSTAL RIVER, FL 34429

Warden

Name Role Address
Mirra, Anna Warden ST. ANNE'S EPISCOPAL CHURCH, 9870 WEST FORT ISLAND TRAIL CRYSTAL RIVER, FL 34429

Clerk of the Vestry

Name Role Address
Reisig, Edwina Clerk of the Vestry ST. ANNE'S EPISCOPAL CHURCH, 9870 WEST FORT ISLAND TRAIL CRYSTAL RIVER, FL 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Chandler, Richard A, Jr. No data
CHANGE OF MAILING ADDRESS 2012-02-28 ST. ANNE'S EPISCOPAL CHURCH, 9870 WEST FORT ISLAND TRAIL, CRYSTAL RIVER, FL 34429 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 ST. ANNE'S EPISCOPAL CHURCH, 9870 WEST FORT ISLAND TRAIL, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 9870 WEST FORT ISLAND TRAIL, CRYSTAL RIVER, FL 34429 No data
NAME CHANGE AMENDMENT 1985-05-06 ST. ANNE'S EPISCOPAL CHURCH OF CRYSTAL RIVER, INC. No data
RESTATED ARTICLES 1985-05-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State