Search icon

ALL SAINTS' EPISCOPAL CHURCH - Florida Company Profile

Company Details

Entity Name: ALL SAINTS' EPISCOPAL CHURCH
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: 16 Sep 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: 730823
FEI/EIN Number 591359596

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

Address: 2303 NE SEAVIEW DRIVE, JENSEN BEACH, FL, 34957, US
Mail Address: 2303 NE SEAVIEW DRIVE, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holder Anthony BDr. President 2303 NE SEAVIEW DRIVE, JENSEN BEACH, FL, 34957
Watkins Elyta Vice President 428 NW Emilia Way, Jensen Beach, FL, 34957
Winseman William Dr. Treasurer 1053 NW Terrace Road, Stuart, FL, 34994
Hurd Pamela R Asst 21 SE River Lights Ct, Stuart, FL, 34996
Jones Melissa B Secretary 925 SE Pine Castle Ct, Stuart, FL, 34996
HURD Pamela R Agent 2303 NE SEAVIEW DRIVE, JENSEN BEACH, FL, 34957
Miller Jack Vice President 12959 S Indian River Drive, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-06 HURD, Pamela R -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 2303 NE SEAVIEW DRIVE, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 2303 NE SEAVIEW DRIVE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2009-02-17 2303 NE SEAVIEW DRIVE, JENSEN BEACH, FL 34957 -
AMENDMENT 2007-10-22 - -
REINSTATEMENT 1987-05-22 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REINSTATEMENT 1982-12-29 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State