Entity Name: | ST. THOMAS EPISCOPAL CHURCH ENDOWMENT FUND, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. THOMAS EPISCOPAL CHURCH ENDOWMENT FUND, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 18 Dec 2002 (22 years ago) |
Document Number: | L02000034058 |
FEI/EIN Number |
590751930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5690 S.W. 88 STREET, CORAL GABLES, FL, 33156 |
Mail Address: | 5690 S.W. 88 STREET, CORAL GABLES, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cortinas Vivian | Secretary | 5690 S.W. 88 STREET, CORAL GABLES, FL, 33156 |
Cortinas Vivian | W | 5690 S.W. 88 STREET, CORAL GABLES, FL, 33156 |
KLEM-PERGAKIS DEBORAH | Chairman | 5690 Southwest 88th Street, Coral Gables, FL, 33156 |
Ravinet Claudio | Treasurer | 5690 Southwest 88th Street, Miami, FL, 33156 |
SAN PEDRO MIGUEL | Vice President | 5690 Southwest 88th Street, Miami, FL, 33156 |
San Pedro Miguel | Secretary | 5690 S.W. 88 STREET, CORAL GABLES, FL, 33156 |
BRAWNER PHILIP L | Agent | 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 5690 S.W. 88 STREET, CORAL GABLES, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 5690 S.W. 88 STREET, CORAL GABLES, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | BRAWNER, PHILIP LESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 2655 LE JEUNE ROAD, SUITE 302, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-06-25 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State