Entity Name: | SAINT ANDREW'S ANGLICAN CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jun 2005 (20 years ago) |
Date of dissolution: | 05 Nov 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Nov 2012 (12 years ago) |
Document Number: | N05000006667 |
FEI/EIN Number |
203292439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8282 WESTERN WAY CIRCLE, 1102, JACKSONVILLE, FL, 32256 |
Mail Address: | 8282 WESTERN WAY CIRCLE, 1102, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POCZATEK DEBRA | Manager | 323 MANSON LANE, JACKSONVILLE, FL, 32220 |
BEVIS BARBARA A | Manager | 13077 TALL TREE DR S, JACKSONVILLE, FL, 32246 |
JAMES MCCASLIN K | REV | 1739 BRANCH VINE DR W, JACKSONVILLE, FL, 32246 |
BEVIS BARBARA A | Agent | 13077 TALL TREE DR S, JACKSONVILLE, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000013380 | HOPE CENTER | EXPIRED | 2012-02-08 | 2017-12-31 | - | 323 MANSON LANE, JACKSONVILLE, FL, 32220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 8282 WESTERN WAY CIRCLE, 1102, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 8282 WESTERN WAY CIRCLE, 1102, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | BEVIS, BARBARA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 13077 TALL TREE DR S, JACKSONVILLE, FL 32246 | - |
NAME CHANGE AMENDMENT | 2006-12-12 | SAINT ANDREW'S ANGLICAN CHURCH INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-11-05 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-02-20 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-02-12 |
Name Change | 2006-12-12 |
ANNUAL REPORT | 2006-04-13 |
Domestic Non-Profit | 2005-06-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State