Search icon

CHURCH OF OUR SAVIOR, ANGLICAN, INC.

Company Details

Entity Name: CHURCH OF OUR SAVIOR, ANGLICAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: N05000004331
FEI/EIN Number 202744535
Address: 2092 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 2092 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTHY CHRIS Agent 2092 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Past

Name Role Address
BALL DAVID W Past 2092 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Seni

Name Role Address
MAMO JOSEPH EIII Seni 2092 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Juni

Name Role Address
Steen Kent Juni 2092 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
WAGNER ELIZABETH H Treasurer 2092 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
FLIGER DEBORAH A Secretary 2092 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
PARSONS MICHAEL W Director 2092 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-27 MCCARTHY, CHRIS No data
AMENDMENT 2020-05-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 2092 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 2092 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2018-01-31 2092 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 No data
AMENDMENT AND NAME CHANGE 2013-05-08 CHURCH OF OUR SAVIOR, ANGELICAN, INC. No data
AMENDMENT 2006-01-27 No data No data
AMENDMENT 2006-01-13 No data No data
AMENDMENT AND NAME CHANGE 2005-08-16 CALVARY ANGLICAN CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-25
Amendment 2020-05-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State