Entity Name: | SAINT PETER'S 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: | 06 Nov 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2008 (16 years ago) |
Document Number: | N06000011607 |
FEI/EIN Number |
205782543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3449 Garrison Ave., PORT ST. JOE, FL, 32456, US |
Mail Address: | P.O. BOX 1304, PORT ST. JOE, FL, 32457, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Renfro Mary H | Director | 411 Plantation Dr, Port St. Joe, FL, 32456 |
ETHERIDGE W F | Secretary | 608 GARRISON AVE., PORT ST. JOE, FL, 32456 |
ETHERIDGE W F | Director | 608 GARRISON AVE., PORT ST. JOE, FL, 32456 |
MAIGE JOSEPH A | Chairman | 811 WOODWARD AVE., PORT ST. JOE, FL, 32456 |
MAIGE JOSEPH A | Director | 811 WOODWARD AVE., PORT ST. JOE, FL, 32456 |
MAIGE MARGARET ET | Director | 811 WOODWARD AVE., PORT ST. JOE, FL, 32456 |
Maige Margaret ET | Treasurer | 811 Woodward Ave, PORT ST. JOE, FL, 32456 |
1949, LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-25 | 1949 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 811 WOODWARD AVE, Port St Joe, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 3449 Garrison Ave., PORT ST. JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 3449 Garrison Ave., PORT ST. JOE, FL 32456 | - |
AMENDMENT | 2008-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State