Search icon

ST. MARY'S EPISCOPAL CHURCH OF TAMPA, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-5623
Project Congressional District FL-14
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27685.34
Forgiveness Paid Date 2020-12-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State