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 |
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 |
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 | - | - |
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