Search icon

ST. FRANCIS BENEVOLENT COMMUNITY, INC. - Florida Company Profile

Company Details

Entity Name: ST. FRANCIS BENEVOLENT COMMUNITY, 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: 18 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: N02000005453
FEI/EIN Number 710897571

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

Address: 6457 SW 70th Circle, Ocala, FL, 34474, US
Mail Address: 3101 SW 34th Ave., Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGEE, JR HERBERT T President 6457 SW 70th Circle, Ocala, FL, 34474
AGEE, JR HERBERT T Director 6457 SW 70th Circle, Ocala, FL, 34474
AGEE, JR HERBERT T Treasurer 6457 SW 70th Circle, Ocala, FL, 34474
QUIGLEY CARMEL L Director 6457 SW 70th Circle, Ocala, FL, 34474
QUIGLEY CARMEL L Vice President 6457 SW 70th Circle, Ocala, FL, 34474
AGEE SCOTT A Director 155 Ulster Lane, Melbourne, FL, 32935
AGEE SCOTT A Secretary 155 Ulster Lane, Melbourne, FL, 32935
AGEE HERBERT T Agent 6457 SW 70th Circle, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 6457 SW 70th Circle, Ocala, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 6457 SW 70th Circle, Ocala, FL 34474 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-03-27 6457 SW 70th Circle, Ocala, FL 34474 -
REGISTERED AGENT NAME CHANGED 2013-02-02 AGEE, HERBERT T -
NAME CHANGE AMENDMENT 2008-04-21 ST. FRANCIS BENEVOLENT COMMUNITY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State