Entity Name: | ST. PETER'S IN THE GLEN 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: | 19 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2017 (8 years ago) |
Document Number: | N05000010782 |
FEI/EIN Number |
203654844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8648 S. County Rd. 125, GLEN ST. MARY, FL, 32040, US |
Mail Address: | 8648 C R 125 south, Glen St. Mary, FL, 32040, US |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kline Agnes R | Seni | 8401 Glen Nursery Road, Glen Saint Mary, FL, 32040 |
Eldridge Bob | Secretary | 420 North Lowder Street, Macclenny, FL, 32063 |
Marshall Jolene | Treasurer | 6216 Michele Road, Macclenny, FL, 32063 |
Schilling Dan | Jr | 6517 SR 121, Macclenny,, FL, 32063 |
Klline Agnes R | Agent | 8401 GLEN NURSERY ROAD, GLEN SAINT MARY, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-29 | Klline, Agnes R | - |
CHANGE OF MAILING ADDRESS | 2022-05-24 | 8648 S. County Rd. 125, GLEN ST. MARY, FL 32040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 8401 GLEN NURSERY ROAD, GLEN SAINT MARY, FL 32040 | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 8648 S. County Rd. 125, GLEN ST. MARY, FL 32040 | - |
AMENDMENT AND NAME CHANGE | 2010-01-06 | ST. PETER'S IN THE GLEN ANGLICAN CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State