Search icon

SAINT PAUL'S EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SAINT PAUL'S EPISCOPAL CHURCH, 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: 29 Apr 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: 738869
FEI/EIN Number 590898882

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

Address: 1650 Live Oak St., New Smyrna Beach, FL, 32168, US
Mail Address: 1650 Live Oak St., New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sherwood Patricia ATreasur Treasurer 549 Coral Trace Blvd., Edgewater, FL, 32132
Andersen Carla Sr 1650 Live Oak St., New Smyrna Beach, FL, 32168
Palmer John Secretary 1650 Live Oak St., New Smyrna Beach, FL, 32168
Dallman Matthew CThe Rev Agent 1650 Live Oak St., New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003516 SAINT PAUL'S EPISCOPAL PRESCHOOL ACTIVE 2020-01-08 2030-12-31 - 1650 LIVE OAK ST, NEW SMYRNA BEACH, FL, 32168
G14000051266 SAINT PAUL'S EPISCOPAL PRESCHOOL EXPIRED 2014-05-27 2024-12-31 - 1650 LIVE OAK ST., NEW SMYRNA, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 Dallman, Matthew C, The Rev. -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 1650 Live Oak St., New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2014-02-14 1650 Live Oak St., New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 1650 Live Oak St., New Smyrna Beach, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
Off/Dir Resignation 2020-06-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State