Search icon

ST. MARY'S ANGLICAN CHURCH OF WINTER HAVEN, INC. - Florida Company Profile

Company Details

Entity Name: ST. MARY'S ANGLICAN CHURCH OF WINTER HAVEN, 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: 03 Apr 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2011 (14 years ago)
Document Number: 742267
FEI/EIN Number 591815785

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

Address: 2200 WINTER LAKE RD W, WINTER HAVEN, FL, 33880
Mail Address: 2200 WINTER LAKE RD W, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ray Geoffrey Director 2200 WINTER LAKE ROAD, WINTER HAVEN, FL, 33880
RAY DAVID P Deac 2200 WINTER LAKE ROAD, WINTER HAVEN, FL, 33880
Thomas Jay Director 2200 WINTER LAKE RD, WINTER HAVEN, FL, 33880
Cheston Maureen Treasurer 2200 Winter Lake Road, Winter Haven, FL, 33880
Harrison Carol Secretary 2200 WINTER LAKE RD W, WINTER HAVEN, FL, 33880
Harrison Bob Othe 2200 WINTER LAKE RD W, WINTER HAVEN, FL, 33880
Cheston Maureen Agent 2200 WINTER LAKE RD W, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 2200 WINTER LAKE RD W, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2015-03-20 Cheston, Maureen -
REINSTATEMENT 2011-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1987-03-31 2200 WINTER LAKE RD W, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 1987-03-31 2200 WINTER LAKE RD W, WINTER HAVEN, FL 33880 -
REINSTATEMENT 1986-02-12 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State