Search icon

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

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
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
Potter Barbara Treasurer 815 E Graves Ave, Orange City, FL, 32763
Bash Lee Officer 815 E Graves Ave, Orange City, FL, 32763
Ellis Clarise R President 815 E Graves Ave, Orange City, FL, 32763
BARTLE PHYLLIS P Agent 4 Sweetgum Dr Apt A, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5040077306 2020-04-30 0491 PPP 200N Partin Drive, Niceville, FL, 32578
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35931.81
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State