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 |
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 |
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 |
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 | - |
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