Search icon

ST. ALBAN'S CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. ALBAN'S 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: 01 May 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 1997 (28 years ago)
Document Number: 747005
FEI/EIN Number 592524737

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

Address: 3348 W STATE RD 426, OVIEDO, FL, 32765
Mail Address: 3348 W STATE RD 426, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERHOUSE RALPH F President 3348 W STATE RD 426, OVIEDO, FL, 32765
ANDREASEN JANET Director 3348 W STATE RD 426, OVIEDO, FL, 32765
FARLEY GLEN Director 3348 W STATE RD 426, OVIEDO, FL, 32765
Wheeler GayeMarie Director 3348 W STATE RD 426, OVIEDO, FL, 32765
Edwards Thomas Director 3348 W STATE RD 426, OVIEDO, FL, 32765
MICHAUD TIMOTHY F Director 3348 W STATE RD 426, OVIEDO, FL, 32765
REV. RALPH F. WATERHOUSE, PRESIDENT Agent 3348 W STATE RD 426, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-26 REV. RALPH F. WATERHOUSE, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 3348 W STATE RD 426, OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 3348 W STATE RD 426, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2004-04-16 3348 W STATE RD 426, OVIEDO, FL 32765 -
NAME CHANGE AMENDMENT 1997-06-23 ST. ALBAN'S CHURCH, INC. -
NAME CHANGE AMENDMENT 1983-03-08 ST. ALBAN'S AMERICAN EPISCOPAL CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State