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 |
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 |
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 | - | - |
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