Search icon

ALL SAINTS' PROTESTANT EPISCOPAL CHURCH - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL SAINTS' PROTESTANT 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: 25 Oct 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 1987 (38 years ago)
Document Number: 737129
FEI/EIN Number 590637804

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

Address: 333 TARPON DRIVE, FT. LAUDERDALE, FL, 33301
Mail Address: 333 TARPON DRIVE, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MICHAEL G Administrator 1806 NW 39th St., Oakland Park, FL, 33309
Clarke Richard Treasurer 301 Hendricks Isle Apt 2, Fort Lauderdale, FL, 33301
Hardin Alyson SW PO Box 267895, Fort Lauderdale, FL, 33326
Catka Tony JW 5930 NE 15th Ave, Fort Lauderdale, FL, 33334
Pearce David Vice President 1170 E Federal Hwy, Fort Lauderdale, FL, 33304
Pearce David Manager 1170 E Federal Hwy, Fort Lauderdale, FL, 33304
Sanson Sandra G Vice President 1661 NW 109th Ter, Pembroke Pines, FL, 33026
Sanson Sandra G Manager 1661 NW 109th Ter, Pembroke Pines, FL, 33026
LEE MICHAEL G Agent 107 Royal Park Dr., Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 c/o ASEC, 333 Tarpon Dr, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-01-27 LOVEGREN, JAMES A. -
REINSTATEMENT 1987-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 1987-01-21 333 TARPON DRIVE, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1987-01-21 333 TARPON DRIVE, FT. LAUDERDALE, FL 33301 -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
61557.00
Total Face Value Of Loan:
61557.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61557
Current Approval Amount:
61557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62157.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State