Search icon

ST. CLEMENT'S EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. CLEMENT'S EPISCOPAL 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: 09 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2013 (12 years ago)
Document Number: 759076
FEI/EIN Number 591306561

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

Address: 706 WEST 113TH AVENUE, TAMPA, FL, 33612, US
Mail Address: 706 WEST 113TH AVENUE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dillehay Leslie Secretary 18821 Hampstead Heath Ct, Land O Lakes, FL, 346380028
HEYES REV. ANDREW R Agent 3817 BENERAID ST., LAND O' LAKES, FL, 34638
HEYES ANDREW President 3817 BENERAID ST, LAND O LAKES, FL, 346387923
Linder-Speener June Director 2323 Forrest Crest Circle, Lutz, FL, 33549
Bruno Barbara Treasurer 26852 Winged Elm Drive, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052153 ST. CLEMENT'S ACADEMY ACTIVE 2018-04-25 2028-12-31 - 706 W. 113TH AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 706 WEST 113TH AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2016-04-06 706 WEST 113TH AVENUE, TAMPA, FL 33612 -
REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-03 HEYES, REV. ANDREW R -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 3817 BENERAID ST., LAND O' LAKES, FL 34638 -
AMENDMENT 2002-07-03 - -
AMENDMENT 2002-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31157.50
Total Face Value Of Loan:
31157.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31157.5
Current Approval Amount:
31157.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
31409.36

Date of last update: 02 May 2025

Sources: Florida Department of State