Search icon

SAINT FRANCIS EPISCOPAL CHURCH OF LAKE PLACID, INC. - Florida Company Profile

Company Details

Entity Name: SAINT FRANCIS EPISCOPAL CHURCH OF LAKE PLACID, 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: 13 Apr 1983 (42 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: 767940
FEI/EIN Number 621068563

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

Address: 43 LAKE JUNE ROAD., LAKE PLACID, FL, 33852-8910, US
Mail Address: 43 LAKE JUNE ROAD., LAKE PLACID, FL, 33852-8910, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER LAURIE Seni 2097 JACK CREEK DRIVE, LAKE PLACID, FL, 33852
Garwood Marvin Juni 106 Huntley Court, Lake Placid, FL, 33852
Reed Robin ARector Agent 43 LAKE JUNE ROAD, LAKE PLACID, FL, 33852
DISIMONE JOHN INVE 111 GRAPE ROAD NW, LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062453 LAKE PLACID GOOD NEWS COMMUNITY GARDEN ACTIVE 2023-05-18 2028-12-31 - 43 LAKE JUNE RD., LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Reed, Robin A, Rector -
REINSTATEMENT 2016-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-24 43 LAKE JUNE ROAD., LAKE PLACID, FL 33852-8910 -
CHANGE OF MAILING ADDRESS 2001-05-24 43 LAKE JUNE ROAD., LAKE PLACID, FL 33852-8910 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-14 43 LAKE JUNE ROAD, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-02-03
ANNUAL REPORT 2012-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State