Entity Name: | ST. MARY'S EPISCOPAL CHURCH OF TAMPA, FLORIDA, 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: | 10 Aug 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Oct 2024 (4 months ago) |
Document Number: | 739879 |
FEI/EIN Number |
590766994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4311 W SAN MIGUEL ST, TAMPA, FL, 33629, US |
Mail Address: | 4311 W SAN MIGUEL ST, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milian Mario Rev. | President | 4311 W San Miguel St, TAMPA, FL, 33629 |
Kerr William | Vice President | 4634 W San Miguel St, TAMPA, FL, 33629 |
Smietanski Debra | Treasurer | 4311 W SAN MIGUEL ST, TAMPA, FL, 33629 |
Straley Mark Rev. | Secretary | 4311 W SAN MIGUEL ST, TAMPA, FL, 33629 |
Albritton A. Brian Esq. | Agent | Phelps Dunbar LLC, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Albritton, A. Brian, Esq. | - |
AMENDED AND RESTATEDARTICLES | 2020-11-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | Phelps Dunbar LLC, 100 Ashley Dr, Suite #2000, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 4311 W SAN MIGUEL ST, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 4311 W SAN MIGUEL ST, TAMPA, FL 33629 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2000-03-20 | ST. MARY'S EPISCOPAL CHURCH OF TAMPA, FLORIDA, INC. | - |
AMENDMENT AND NAME CHANGE | 1992-06-15 | ST. MARY'S CHURCH, INC. | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-10-29 |
AMENDED ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-28 |
Amended and Restated Articles | 2020-11-24 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3626967104 | 2020-04-11 | 0455 | PPP | 4311 W. San Miguel St., TAMPA, FL, 33629-5623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State