Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. JUDE'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: 29 Jul 1983 (42 years ago)
Document Number: 769632
FEI/EIN Number 592300972

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

Address: 815 E GRAVES AVE., ORANGE CITY, FL, 32763, US
Mail Address: 815 E GRAVES AVE., ORANGE CITY, FL, 32763, US
ZIP code: 32763
City: Orange City
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valk Judy R Officer 815 E Graves Ave, Orange City, FL, 32763
BARTLE PHYLLIS R Chief Executive Officer 815 E GRAVES AVE, ORANGE CITY, FL, 32763
Jusick Rebecca Secretary 815 E GRAVES AVE., ORANGE CITY, FL, 32763
Yates Sandra Chief Operating Officer 815 E Graves Ave, Orange City, FL, 32763
BARTLE PHYLLIS P Agent 4 Sweetgum Dr Apt A, Orange City, FL, 32763
Lyons Thea Treasurer 815 E Graves Ave, Orange City, FL, 32763
McClure David Vice President 815 E Graves Ave, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070575 TROOP 544 EXPIRED 2014-07-08 2019-12-31 - 815 E GRAVES AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 4 Sweetgum Dr Apt A, Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 2007-03-18 BARTLE, PHYLLIS PREV -
CHANGE OF MAILING ADDRESS 2001-02-05 815 E GRAVES AVE., ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-16 815 E GRAVES AVE., ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
35700.00
Total Face Value Of Loan:
35700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$35,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,931.81
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $35,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State