Search icon

THE EPISCOPAL CHURCH OF ST. BEDE, INC. - Florida Company Profile

Company Details

Entity Name: THE EPISCOPAL CHURCH OF ST. BEDE, 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: 01 Jun 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2009 (16 years ago)
Document Number: 735969
FEI/EIN Number 590830736

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

Address: 2500 - 16TH STREET NORTH, ST. PETERSBURG, FL, 33704, UN
Mail Address: 8005 25th St. East, Parrish, FL, 34219, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sprague Paul J Treasurer 3535 Woodridge Place, Palm Harbor, FL, 34684
Walker Donald B Director 721 26th Ave No, St. Petersburg, FL, 33704
Scharf Douglas FRt. Rev President 8005 25th St. East, Parrish, FL, 34219
Norman Richard H Director 8005 25th St. East, Parrish, FL, 34219
Booher Michael W Chief Financial Officer 8005 25th St. East, Parrish, FL, 34219
Booher Michael W Agent 8005 25th St. East, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF MAILING ADDRESS 2023-04-19 2500 - 16TH STREET NORTH, ST. PETERSBURG, FL 33704 UN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 8005 25th St. East, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Booher, Michael W -
CHANGE OF PRINCIPAL ADDRESS 2012-05-06 2500 - 16TH STREET NORTH, ST. PETERSBURG, FL 33704 UN -
REINSTATEMENT 2009-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-11
Off/Dir Resignation 2020-08-17
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-05-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489987407 2020-05-07 0455 PPP 2500 16th Street N, Saint Petersburg, FL, 33704-3132
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300
Loan Approval Amount (current) 300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33704-3132
Project Congressional District FL-14
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302.33
Forgiveness Paid Date 2021-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State