Entity Name: | PRINCE OF PEACE ANGLICAN 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 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Aug 2021 (4 years ago) |
Document Number: | N04000000929 |
FEI/EIN Number |
861094702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6895 MURRELL RD, MELBOURNE, FL, 32940, US |
Mail Address: | 6895 MURRELL RD, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scalera Cameron J | President | 6895 MURRELL RD, MELBOURNE, FL, 32940 |
Van Etten Evan | Treasurer | 6895 MURRELL RD, MELBOURNE, FL, 32940 |
Beaven Linda | Secretary | 6895 MURRELL RD, MELBOURNE, FL, 32940 |
scalera cameron | Agent | 6895 MURRELL RD, MELBOURNE, FL, 32940 |
Casey Tina | Vice President | 6895 MURRELL RD, MELBOURNE, FL, 32940 |
Kanagy Matthew | Chairman | 6895 Murrell Rd, Viera, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-08-02 | scalera, cameron | - |
AMENDMENT | 2021-08-02 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-18 | 6895 MURRELL RD, MELBOURNE, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-29 | 6895 MURRELL RD, MELBOURNE, FL 32940 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-29 | 6895 MURRELL RD, MELBOURNE, FL 32940 | - |
DISTRIBUTION OF ASSETS | 2004-04-30 | - | - |
RESTATED ARTICLES AND NAME CHANGE | 2004-02-02 | PRINCE OF PEACE ANGLICAN CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-08-24 |
Amendment | 2021-08-02 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-08-22 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State