Search icon

ST. PHILIP'S EPISCOPAL CHURCH OF POMPANO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ST. PHILIP'S EPISCOPAL CHURCH OF POMPANO BEACH, 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: 20 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: N00000000355
FEI/EIN Number 650990212

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

Address: 465 N.W. 15TH STREET, POMPANO BEACH, FL, 33060
Mail Address: 465 N.W. 15TH STREET, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMEY MAE Treasurer 6371 NW 25TH COURT, SUNRISE, FL, 33313
HARVEY EDITH SEC Secretary 2401 NW 41st AVENUE, LAUDERHILL,, FL, 33313
Sterling Dorothy AT Asst 336 NW 46th Street, Pompano Beach, FL, 33064
McDonald Arthur JW 5290 NE 9th Terrace, POMPANO BEACH, FL, 33064
Williams Ramona Asst 15738 Jim Ct, Jacksonville, FL, 32218
Harris Kuturah Admi 2439 Golfview Drive, Fleming Island, FL, 32003
AVERY LONETTE Agent 7300 NW 30th Pl, Sunrise, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 7300 NW 30th Pl, 201-W, Sunrise, FL 33313 -
REGISTERED AGENT NAME CHANGED 2021-03-02 AVERY, LONETTE -
REINSTATEMENT 2014-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2006-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State