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: 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

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
300.00
Total Face Value Of Loan:
300.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300
Current Approval Amount:
300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302.33

Date of last update: 03 Jun 2025

Sources: Florida Department of State