Search icon

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

Company claim

Is this your business?

Get access!

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 (8 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
Smietanski Debra Treasurer 4311 W SAN MIGUEL ST, TAMPA, FL, 33629
Albritton A. Brian Esq. Agent Phelps Dunbar LLC, TAMPA, FL, 33602
Straley Mark Secretary 4311 W SAN MIGUEL ST, TAMPA, FL, 33629
Krieger Carrie Sr 4311 W San Miguel St, Tampa, FL, 33629
Krieger Carrie W 4311 W San Miguel St, Tampa, FL, 33629

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27685.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State