Search icon

ST. LUKE A.M.E. CHURCH, INC., ST. AUGUSTINE - Florida Company Profile

Company Details

Entity Name: ST. LUKE A.M.E. CHURCH, INC., ST. AUGUSTINE
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: 30 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: N04000012125
FEI/EIN Number 050613873

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

Address: 694 PEARL STREET, ST. AUGUSTINE, FL, 32084
Mail Address: 694 Pearl Street, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramsey Steffanie JRev. President 694 PEARL STREET, ST. AUGUSTINE, FL, 32084
WILLIAMS DOROTHY Secretary 887 W. 3RD STREET, ST. AUGUSTINE, FL, 32084
LYONS JOHN Treasurer P.O. BOX 1791, ST. AUGUSTINE, FL, 32085
HOWARD LOUIS Rev. Director 662 JULIA STREET, ST. AUGUSTINE, FL, 32084
OWENS EVELYN Director 62 EVERGREEN AVENUE, ST. AUGUSTINE, FL, 32084
Ramsey Steffanie JRev. Agent 694 PEARL STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-28 Ramsey, Steffanie Jones, Rev. -
CHANGE OF MAILING ADDRESS 2018-03-30 694 PEARL STREET, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2015-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-06 - -
AMENDMENT AND NAME CHANGE 2011-12-06 ST. LUKE A.M.E. CHURCH, INC., ST. AUGUSTINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 694 PEARL STREET, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2007-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-08-24
REINSTATEMENT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State