Search icon

ST. COLUMBA'S EPISCOPAL CHURCH - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. COLUMBA'S 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: 19 Sep 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 1995 (30 years ago)
Document Number: 733864
FEI/EIN Number 592356874

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

Address: 451 52ND STREET GULF, MARATHON, FL, 33050, US
Mail Address: 451 52nd Street Gulf, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calder George Vice President 451 W 52nd Street, MARATHON, FL, 33050
Calder George Director 451 W 52nd Street, MARATHON, FL, 33050
Gonzales Jodi Secretary 5150 Loggerhead Ln, MARATHON, FL, 33050
Curtis Jean Officer P.O. BOX 500426, MARATHON, FL, 33050
Reed Kristin M Treasurer P.O. BOX 500426, MARATHON, FL, 33050
ANDREW DEBRA E President 451 52ND STREET GULF, MARATHON, FL, 33050
ANDREW DEBRA E Director 451 52ND STREET GULF, MARATHON, FL, 33050
Gonzales Jodi Agent 451 52nd Street Gulf, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 451 52ND STREET GULF, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 451 52nd Street Gulf, Marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Gonzales, Jodi -
CHANGE OF PRINCIPAL ADDRESS 1996-03-22 451 52ND STREET GULF, MARATHON, FL 33050 -
REINSTATEMENT 1995-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-05

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67560.00
Total Face Value Of Loan:
67560.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67560
Current Approval Amount:
67560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68128.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State