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 |
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 |
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 |
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 | - | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State