Search icon

SAINT ANDREW'S BY-THE-SEA ANGLICAN CHURCH, INC.

Company Details

Entity Name: SAINT ANDREW'S BY-THE-SEA ANGLICAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 2000 (24 years ago)
Document Number: N00000005566
FEI/EIN Number 593665027
Address: 250 INDIAN BAYOU TRAIL, DESTIN, FL, 32541
Mail Address: 250 INDIAN BAYOU TRAIL, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Wright Cheryl ACPA Agent 250 INDIAN BAYOU TRAIL, DESTIN, FL, 32541

President

Name Role Address
Waterfield Benny President 250 INDIAN BAYOU TRAIL, DESTIN, FL, 32541

Vice President

Name Role Address
Lauterbach Richard Vice President 250 INDIAN BAYOU TRAIL, DESTIN, FL, 32541

Treasurer

Name Role Address
Nicholson Cassie Treasurer 250 INDIAN BAYOU TRAIL, DESTIN, FL, 32541

Secretary

Name Role Address
Carnley Bridget Secretary 250 INDIAN BAYOU TRAIL, DESTIN, FL, 32541

Past

Name Role Address
Miller Caleb Past 250 INDIAN BAYOU TRAIL, DESTIN, FL, 32541

Director

Name Role Address
Self Jayson Director 250 INDIAN BAYOU TRAIL, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012978 IMMANUEL ANGLICAN CHURCH ACTIVE 2024-01-23 2029-12-31 No data 250 INDIAN BAYOU TRAIL, DESTIN, FL, 32541
G18000048681 IMMANUEL ANGLICAN CHURCH EXPIRED 2018-04-17 2023-12-31 No data 250INDIAN BAYOU TRL, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-25 Wright, Cheryl A, CPA No data
CHANGE OF MAILING ADDRESS 2008-04-18 250 INDIAN BAYOU TRAIL, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 250 INDIAN BAYOU TRAIL, DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 250 INDIAN BAYOU TRAIL, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State