Search icon

SAINT GILES CHURCH, EPISCOPAL, INC. - Florida Company Profile

Company Details

Entity Name: SAINT GILES CHURCH, EPISCOPAL, 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: 15 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2013 (12 years ago)
Document Number: 747192
FEI/EIN Number 592438993

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

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

Key Officers & Management

Name Role Address
Bilheimer Cynthia Officer 4121 67th Ave. N., Pinellas Park, FL, 33781
DeVore John Director 5664 40th Terrance North, #329, Kenneth City, FL, 33709
Craig Christopher Director 6031 82nd Terrace, Pinellas Park, FL, 33781
DeLisse Adrienne Director 4463 Ontario Lane, Clearwater, FL, 33762
Hodgson Trudy Secretary 4415 79th Way N., St. Petersburg, FL, 33709
Hodgson William Director 4415 79th Way N., St. Petersburg, FL, 33709
Bilheimer Cynthia Agent 4121 67th Ave. N., Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 Bilheimer, Cynthia -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 4121 67th Ave. N., Pinellas Park, FL 33781 -
REINSTATEMENT 2013-08-22 - -
PENDING REINSTATEMENT 2013-08-22 - -
PENDING REINSTATEMENT 2011-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 8271 52ND ST NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2001-05-10 8271 52ND ST NORTH, PINELLAS PARK, FL 33781 -

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: 01 May 2025

Sources: Florida Department of State