Entity Name: | ST. JOHN'S EPISCOPAL CHURCH OF KISSIMMEE, 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: | 06 May 1981 (44 years ago) |
Document Number: | 757897 |
FEI/EIN Number |
591291125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RECTOR, 1709 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US |
Mail Address: | C/O RECTOR, 1709 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Beverly | Secretary | 1367 Meadowbrook, Kissimmee, FL, 34744 |
Murphy Irais | Officer | 535 Rollins Dr, Davenport, FL, 33837 |
Nock Walter R | Asst | 1211 Stone Cutter DR, Celebration, FL, 34747 |
Mojica Sonaily | Chief Financial Officer | 1984 E Chapel Dr, Deltona, FL, 32738 |
Torres Duhamel | Vice President | 112 Center St, Winter Haven, FL, 33800 |
Gonzalez Rebecca | Agent | 1211 Stonecutter Dr, Celebration, FL, 34747 |
Gonzalez Rebecca | President | 112 Center ST., Winter Heaven, FL, 33800 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-03 | Gonzalez, Rebecca | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-13 | 1211 Stonecutter Dr, Unit 8-103, Celebration, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-15 | C/O RECTOR, 1709 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2008-01-15 | C/O RECTOR, 1709 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2023-07-19 |
AMENDED ANNUAL REPORT | 2022-08-09 |
ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State