Entity Name: | LINCOLNVILLE 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: | 04 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2011 (14 years ago) |
Document Number: | N06000012216 |
FEI/EIN Number |
205507062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 US HIGHWAY 1 SOUTH, ST. AUGUSTINE, FL, 32086 |
Mail Address: | P.O. BOX 1657, ST. AUGUSTINE, FL, 32085 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLERT DAVID C | RECT | 1820 KESWICK ROAD, ST AUGUSTINE, FL, 32084 |
NASH JOHN | Director | 101 EVANS DRIVE, PALM COAST, FL, 32164 |
LEGE' MICHAEL | Director | 5635 DON MANUEL ROAD, ELKTON, FL, 32033 |
ELDREDGE JANE | Director | 119 FORSYTHE LANE, PALM COAST, FL, 32137 |
SUTHERLAND JAMES B | Director | 50 OCEAN WOODS DRIVE EAST, ST AUGUSTINE BEACH, FL, 32080 |
ALLERT DAVID C | Agent | 6900 US HIGHWAY 1 SOUTH, ST. AUGUSTINE, FL, 32086 |
OJA-DUNAWAY SANDRA C | Director | 207 N MATANZAS BLVD, ST AUGUSTINE, FL, 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000130903 | CHRIST THE KING ANGLICAN CHURCH | ACTIVE | 2020-10-08 | 2025-12-31 | - | P.O. BOX 1657, ST AUGUSTINE, FL, 32085 |
G14000003218 | LINCOLNVILLE ANGLICAN CHURCH , INC. | EXPIRED | 2014-01-09 | 2019-12-31 | - | P.O. BOX 1657, ST AUGUSTINE, FL, 32085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-02 | 6900 US HIGHWAY 1 SOUTH, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-02 | 6900 US HIGHWAY 1 SOUTH, ST. AUGUSTINE, FL 32086 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | ALLERT, DAVID C | - |
CHANGE OF MAILING ADDRESS | 2007-04-29 | 6900 US HIGHWAY 1 SOUTH, ST. AUGUSTINE, FL 32086 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8967127209 | 2020-04-28 | 0491 | PPP | 6900 US Hwy 1 South, SAINT AUGUSTINE, FL, 32086 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State