Entity Name: | ALL SAINTS ANGLICAN 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: | 17 Apr 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2022 (3 years ago) |
Document Number: | 742490 |
FEI/EIN Number |
591847001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 STATE ROAD 19 SOUTH, PALATKA, FL, 32177 |
Mail Address: | PO BOX 597, PALATKA, FL, 32178 |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garris Edward WIII | President | 2220 Central Avenue, Flagler Beach, FL, 32136 |
Trumble Colin | Secretary | 210 Old Peniel Road, Palatka, FL, 32177 |
Garris Thomas C | Treasurer | 264 Round Lake Road, Palatka, FL, 32177 |
Garris Gregory SIII | Director | 340 East Peniel Road, Palatka, FL, 32177 |
Trumble Thomas | Vice President | 210 Old Peniel Road, Palatka, FL, 32177 |
Beverly John W | Trustee | 321 SE 2ND, Palatka, FL, 32177 |
GARRIS GREGORY | Agent | 340 EAST PENIEL RD., PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-20 | GARRIS, GREGORY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-01 | 1250 STATE ROAD 19 SOUTH, PALATKA, FL 32177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-02 | 1250 STATE ROAD 19 SOUTH, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-08-20 | 340 EAST PENIEL RD., PALATKA, FL 32177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-13 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-06-20 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-05-18 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State