Entity Name: | THE EPISCOPAL CHURCH OF ST. BEDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
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 |
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 | - | - |
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 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State