Entity Name: | SAINT PATRICK'S ANGLICAN CATHOLIC CHURCH, INC. |
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: | 20 Feb 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2018 (6 years ago) |
Document Number: | 731940 |
FEI/EIN Number |
84-4255050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4797 CURTIS BLVD, COCOA, FL, 32927, US |
Mail Address: | 4797 CURTIS BLVD, COCOA, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gould Linda | Vest | 4797 CURTIS BLVD, COCOA, FL, 32927 |
Malarae Lea J | Treasurer | 4797 CURTIS BLVD, COCOA, FL, 32927 |
Simmen Linda | Officer | 4797 Curtis Blvd, Cocoa, FL, 32927 |
Malarae Lea J | Agent | 4797 CURTIS BLVD, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Malarae, Lea J | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 4797 CURTIS BLVD, COCOA, FL 32927 | - |
REINSTATEMENT | 2018-11-09 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-01-12 | - | - |
AMENDMENT AND NAME CHANGE | 2010-06-07 | SAINT PATRICK'S ANGLICAN CATHOLIC CHURCH, INC. | - |
AMENDMENT | 1992-07-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-27 | 4797 CURTIS BLVD, COCOA, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 1990-02-27 | 4797 CURTIS BLVD, COCOA, FL 32927 | - |
NAME CHANGE AMENDMENT | 1978-04-27 | ALL SAINTS CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-03-14 |
Reinstatement | 2018-11-09 |
Admin. Diss. for Reg. Agent | 2017-01-12 |
Reg. Agent Resignation | 2016-08-22 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State