Search icon

SAINT GILES CHURCH, EPISCOPAL, INC.

Company Details

Entity Name: SAINT GILES CHURCH, EPISCOPAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2013 (11 years ago)
Document Number: 747192
FEI/EIN Number 59-2438993
Address: 8271 52ND ST NORTH, PINELLAS PARK, FL 33781
Mail Address: 8271 52ND ST NORTH, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Bilheimer, Cynthia Agent 4121 67th Ave. N., Pinellas Park, FL 33781

Officer

Name Role Address
Bilheimer, Cynthia Officer 4121 67th Ave. N., Pinellas Park, FL 33781

Director

Name Role Address
DeVore, John Director 5664 40th Terrance North, #329, Kenneth City, FL 33709
Craig, Christopher Director 6031 82nd Terrace, #4-304 Pinellas Park, FL 33781
DeLisse, Adrienne Director 4463 Ontario Lane, Clearwater, FL 33762
Hodgson, William Director 4415 79th Way N., St. Petersburg, FL 33709

Secretary

Name Role Address
Hodgson, Trudy Secretary 4415 79th Way N., St. Petersburg, FL 33709

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 Bilheimer, Cynthia No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 4121 67th Ave. N., Pinellas Park, FL 33781 No data
REINSTATEMENT 2013-08-22 No data No data
PENDING REINSTATEMENT 2013-08-22 No data No data
PENDING REINSTATEMENT 2011-07-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2005-06-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 8271 52ND ST NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2001-05-10 8271 52ND ST NORTH, PINELLAS PARK, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State